DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/06
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/09 from 30 Witton Street Stourbridge West Midlands DY8 3TE
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/06
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/28 from Unit 3 Ardath Road Kings Norton Birmingham B38 9PL
filed on: 28th, June 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/10
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2011/11/23
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/10
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/10
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 29th, May 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 22nd, April 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/11 with complete member list
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/05/2008 from unit 37 sugarbrook road aston fields ind. Estate bromsgrove worcs B60 3DN
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/07 from: 30 witton street stourbridge west midlands DY8 3YE
filed on: 2nd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/07 from: 30 witton street stourbridge west midlands DY8 3YE
filed on: 2nd, November 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/08/31
filed on: 1st, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/08/31
filed on: 1st, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/08/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/08/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/04/13 with complete member list
filed on: 13th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/04/13 with complete member list
filed on: 13th, April 2007
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 16th, October 2006
| accounts
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, October 2006
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/09/06
filed on: 4th, October 2006
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, October 2006
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 22/09/06
filed on: 4th, October 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on 2006/09/22. Value of each share 1 £, total number of shares: 1098.
filed on: 4th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on 2006/09/22. Value of each share 1 £, total number of shares: 1098.
filed on: 4th, October 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 4th, October 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 4th, October 2006
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2006
| incorporation
|
Free Download
(9 pages)
|