AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 23, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2013 (was April 30, 2014).
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 29, 2008 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 31/10/06
filed on: 1st, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 31/10/06
filed on: 1st, April 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to October 19, 2006 - Annual return with full member list
filed on: 19th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to October 19, 2006 - Annual return with full member list
filed on: 19th, October 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/08/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
288b |
On August 24, 2005 Director resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 24, 2005 New secretary appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On August 24, 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 24, 2005 New director appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, August 2005
| capital
|
Free Download
(2 pages)
|
288a |
On August 24, 2005 New secretary appointed
filed on: 24th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On August 24, 2005 Director resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 24, 2005 Secretary resigned
filed on: 24th, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, August 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2005
| incorporation
|
Free Download
(14 pages)
|