CS01 |
Confirmation statement with updates Sun, 5th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 8th Dec 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Tue, 22nd Nov 2016 - the day secretary's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Nov 2016. New Address: 19 Highfield Road Edgbaston Birmingham B15 3BH. Previous address: 1323 Stratford Road Hall Green Birmingham B28 9HH
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 22nd Nov 2016
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 27.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Nov 2013: 27.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Nov 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Dec 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Nov 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Nov 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 10th Nov 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2009 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On Wed, 15th Jul 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, July 2009
| resolution
|
Free Download
(1 page)
|
288b |
On Tue, 14th Jul 2009 Appointment terminated director
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 25th Nov 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 29th Nov 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 29th Nov 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/11/07 from: 240-244 stratford road shirley solihull B90 3AE
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: 240-244 stratford road shirley solihull B90 3AE
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 29th Nov 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 29th Nov 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(11 pages)
|
288b |
On Mon, 5th Nov 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 5th Nov 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 5th Nov 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 5th Nov 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2007
| incorporation
|
Free Download
(11 pages)
|