GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Mar 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Dec 2010
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 31st Oct 2012
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Oct 2012. Old Address: 39-40 Calthorpe Road Birmingham West Midlands B15 1TS
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 20th Aug 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Aug 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 28th Aug 2009 with shareholders record
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 12th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 1st Sep 2008 with shareholders record
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2008
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 12th, August 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2005
filed on: 12th, August 2008
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2008
| gazette
|
Free Download
(1 page)
|
288a |
On Fri, 11th Jul 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 11th Jul 2008 Appointment terminated director
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2007
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 23rd Aug 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 23rd Aug 2006 with shareholders record
filed on: 23rd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 3rd Jan 2006 with shareholders record
filed on: 3rd, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 3rd Jan 2006 with shareholders record
filed on: 3rd, January 2006
| annual return
|
Free Download
(2 pages)
|
244 |
Delivery ext'd 3 mth 31/08/05
filed on: 8th, December 2005
| accounts
|
Free Download
(1 page)
|
244 |
Delivery ext'd 3 mth 31/08/05
filed on: 8th, December 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2004
| incorporation
|
Free Download
(16 pages)
|