AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th August 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th August 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th August 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th August 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th August 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th August 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 30th August 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th November 2013
capital
|
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 059197700001
filed on: 25th, April 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 30th August 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 30th August 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 24th November 2010 from 284C High Street Smethwick West Midlands B66 3NU United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th August 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 22nd April 2010 from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th August 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 18th September 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 20th, February 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 12th September 2007
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 12th September 2007
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 30th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, July 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 30th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, July 2007
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2006
| incorporation
|
Free Download
(16 pages)
|