CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 18, 2014: 100.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to November 30, 2013
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084932410001, created on July 11, 2014
filed on: 25th, July 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 1.00 GBP
capital
|
|
SH01 |
Capital declared on April 17, 2013: 1000.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 14, 2014. Old Address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 23, 2014. Old Address: 52 Manor Road Smethwick B67 6SD England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(27 pages)
|