AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st April 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st April 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 6th August 2021
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th August 2021
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st April 2021
filed on: 13th, May 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: 16th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 3rd, May 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: 18th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 8th, May 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: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 29th, June 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: 12th, November 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 19th November 2016.
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 19th November 2016
filed on: 9th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 351 Dudley Road Winson Green Birmingham B18 4HJ to 328-330 Dudley Road Winson Green Birmingham B18 4HJ on Thursday 2nd October 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 1st May 2014 from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 21st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st April 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 17th September 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/09/2009 from 351 dudley road winson green birmingham B18 4HB united kingdom
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Tuesday 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 6th August 2008 Appointment terminated secretary
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 6th August 2008 Secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 22nd April 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2008
| incorporation
|
Free Download
(17 pages)
|