CS01 |
Confirmation statement with no updates 2024-01-11
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-01-01
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 18th, August 2021
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 15th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-15: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-11: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2012-01-28 secretary's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-30
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-01-28 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-30
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2010-01-30 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-30
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-30 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-01-30
filed on: 18th, June 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 13th, October 2009
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Rudyngfield Drive Stetchford Birmingham B33 9HN on 2009-10-06
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2008-01-30
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 23rd, December 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 26th, February 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to 2007-03-06 - Annual return with full member list
filed on: 6th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2006-03-31
filed on: 12th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 12th, May 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/06 from: 23 rodying field price stetchford birmingham B35 9HN
filed on: 12th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-03-28 New director appointed
filed on: 28th, March 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/06 from: gregory & co 340A aldridge road sutton coldfield B74 2DT
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-03-16 New secretary appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-02-07 Director resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/06 from: 23 rudying field drive stetchford birmingham B35 9HN
filed on: 7th, February 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-02-07 Secretary resigned
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(6 pages)
|