GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Change occurred on June 18, 2019. Company's previous address: 2 Water Court Water Street Birmingham B3 1HP.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to May 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on December 2, 2013: 100.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 21, 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|