AA |
Total exemption full company accounts data drawn up to November 27, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 27, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 27, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Change occurred on October 21, 2019. Company's previous address: 2 Water Court Water Street Birmingham West Midlands B3 1HP.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 27, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from November 28, 2017 to November 27, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2016 to November 28, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to November 29, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On October 2, 2010 secretary's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to November 10, 2008 - Annual return with full member list
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Period up to June 16, 2007 - Annual return with full member list
filed on: 16th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 16, 2007 - Annual return with full member list
filed on: 16th, June 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 12/06/07 from: dartmouth house sandwell road west bromwich B70 8TH
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: dartmouth house sandwell road west bromwich B70 8TH
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2007
| gazette
|
Free Download
(1 page)
|
288a |
On February 7, 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2006 New secretary appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2006 New secretary appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 30, 2006 Secretary resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2006 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2006 Director resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2006 Secretary resigned
filed on: 30th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(17 pages)
|