CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to November 30, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 28, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to November 30, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Moor Green & Co 86C Water Street Birmingham West Midlands B3 1HL to 1B Carbery Row Southbourne Road Bournemouth BH6 3QR on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 12, 2011 secretary's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2011 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2011 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 29, 2011. Old Address: 109 Caversham Place Sutton Coldfield B73 6HW
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2009 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 12, 2010 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, March 2011
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On May 20, 2010 - new secretary appointed
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2006
| incorporation
|
Free Download
(15 pages)
|