GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Nairn House, 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from April 30, 2016 to October 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On January 5, 2017 secretary's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 16, 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 26th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 25, 2008
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 15, 2007
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 15, 2007
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On June 1, 2006 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 1, 2006 New director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 1, 2006 New director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 1, 2006 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2006 Secretary resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2006 Director resigned
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(9 pages)
|