GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2024
| dissolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/03/04
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/04
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/01
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/19
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/19
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2022/06/01
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/28
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, December 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2021/09/24.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/01
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/28
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/28
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/10/03
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019/07/23, company appointed a new person to the position of a secretary
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/28
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/14
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/28
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/09/04 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Smtwick Baptist Church Regent Street Smethwick B66 3BQ England on 2017/04/13 to Smethwick Baptist Church Regent Street Smethwick B66 3BQ
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The House 70 Raglan Road Smethwick B66 3nd England on 2017/04/07 to Smtwick Baptist Church Regent Street Smethwick B66 3BQ
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/16.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/28
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2016/10/31
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Victoria Park Skill Centre Corbett Street Smethwick West Midlands B66 3PU on 2016/11/23 to The House 70 Raglan Road Smethwick B66 3nd
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/31
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/14
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/14
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/31
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/31
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/12/28
filed on: 26th, January 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Learning Works Unett Street Smethwick West Midlands B66 3SY on 2015/05/05 to Victoria Park Skill Centre Corbett Street Smethwick West Midlands B66 3PU
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/12/28
filed on: 12th, January 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/05/09.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/09
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/12/28
filed on: 15th, January 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/14 from Ex-Neighbourhood Office Unett Street Smethwick West Midlands B66 3SY England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013/01/21 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/12/28
filed on: 21st, January 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2013/01/21 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/21 from Cape Hill Neighbourhood Office Unett Street Smethwick Sandwell West Midlands B66 3SY
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|