CS01 |
Confirmation statement with no updates 2023-10-06
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-08
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Woodgate Drive Birmingham West Midlands B32 4AE to 9 9 Greenfield Avenue Balsall Common CV7 7UG on 2021-06-27
filed on: 27th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-03 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-03 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-03 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 4th, July 2013
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-03 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 4th, July 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2010-09-30
filed on: 11th, May 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from , Hao Li House 6, Doyle Drive,, Longford, Coventry, West Midlands, CV6 6NW, England on 2012-04-26
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-03 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-03 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 9th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2009-11-30 to 2009-09-30
filed on: 4th, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Retail House 75 Longford Road, Coventry, CV6 6DY on 2010-07-29
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-03 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(17 pages)
|