GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-28
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-24
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-01
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Winterbourne Road Solihull B91 1LU. Change occurred on 2019-12-15. Company's previous address: Json Accountancy, Business Centre Edward Street Redditch B97 6HA England.
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-12
filed on: 15th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-24
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-15
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-24
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Json Accountancy, Business Centre Edward Street Redditch B97 6HA. Change occurred on 2019-01-21. Company's previous address: 161 Birchfield Road Redditch Worcestershire B97 4LU.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-15
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-14
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-06
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-05
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-05
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-24
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-24
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-24: 1.00 GBP
capital
|
|
AD01 |
New registered office address 161 Birchfield Road Redditch Worcestershire B97 4LU. Change occurred on 2014-11-24. Company's previous address: 6 Winterbourne Road Solihull B91 1LU.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-29
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2013
| incorporation
|
Free Download
(27 pages)
|