GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th March 2018. New Address: 509 Lode Lane Solihull B92 8NT. Previous address: 21 Rednal Mill Drive Rednal Birmingham B45 8XX
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd October 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2013 to 31st March 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Cardinals Gate Peterborough PE4 5AS on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Rednal Mill Drive Rednal Birmingham B45 8XX England on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd October 2013 with full list of members
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(22 pages)
|