AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Anstey Fields Birmingham B23 5RL England to 19 Anstey Fields Birmingham B23 5RL on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT United Kingdom to 19 Anstey Fields Birmingham B23 5RL on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on September 11, 2015
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(26 pages)
|