AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB. Previous address: 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, March 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077193350001, created on Wed, 28th Sep 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jul 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 18th Aug 2015: 60.00 GBP
capital
|
|
CH01 |
On Tue, 6th Jan 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 30th May 2014 - the day director's appointment was terminated
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Jul 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 60.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Jul 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st Aug 2013: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Apr 2013 - the day director's appointment was terminated
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 18th Apr 2013 - the day director's appointment was terminated
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Apr 2013 - the day director's appointment was terminated
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, November 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 30th, October 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 30th, October 2012
| resolution
|
Free Download
(13 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 30th Oct 2012 - 80.00 GBP
filed on: 30th, October 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 19th Dec 2011
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jul 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 22nd Aug 2012 - the day director's appointment was terminated
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Jul 2012. Old Address: C/O Ian Wilkins Midland Accountancy Group 15 New Street Stourport-on-Severn Worcestershire DY13 8UW United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(11 pages)
|