GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 1, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Unit 74 123 Stratford Road Shirley Solihull B90 3nd England to Unit 74 123 Stratford Road Shirley Solihull B90 3nd at an unknown date
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 74 123 Stratford Road Shirley Solihull B90 3nd.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Witts & Co the Barn Barston Lane Barston Solihull West Midlands B92 0JJ to Unit 74 123 Stratford Road Shirley Solihull B90 3nd on September 19, 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, January 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to February 16, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2015: 0.01 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on February 28, 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2014: 0.01 GBP
capital
|
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: 1 Wilberforce Way Solihull West Midlands B92 0QA United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2013 with full list of members
filed on: 3rd, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|