AC92 |
Restoration by order of the court
filed on: 10th, May 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 24, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on March 11, 2014. Old Address: 2 Jubilee Gardens Perry Common Birmingham West Midlands B23 5HS England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2014. Old Address: 4C Lazy Hill Stonnall Walsall WS9 9DT United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 5, 2013. Old Address: 69 St Johns Hill Shenstone Lichfield Staffs WS14 0JE
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 19th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2009 Director appointed
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 24, 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(9 pages)
|