GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2021
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th Feb 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 8th Aug 2019
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 28th Feb 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 31st Aug 2019
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Aug 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd on Thu, 11th Oct 2018 to Security House Granby Avenue Birmingham B33 0TJ
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jul 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jul 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jul 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jul 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(10 pages)
|
AP01 |
On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jul 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jul 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Jul 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 14th Jul 2009 with complete member list
filed on: 14th, July 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 21st Jul 2008 with complete member list
filed on: 21st, July 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, October 2007
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 19th, October 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 19th, October 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 19th, October 2007
| resolution
|
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 3rd, September 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 3rd, September 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, September 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 3rd, September 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, September 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2007
| incorporation
|
Free Download
(14 pages)
|