CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th April 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd April 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX. Change occurred on Wednesday 14th September 2016. Company's previous address: 1098 Stratford Road, Hall Green Birmingham West Midlands B28 8AD.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th April 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th April 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 21st April 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
288a |
On Friday 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 20th June 2008 Director and secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 28th April 2007 Director resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 28th April 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 28th April 2007 Secretary resigned
filed on: 28th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(18 pages)
|