DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 the Loxleys Birmingham West Midlands B28 9PA to 67 Fabian Crescent Shirley Solihull B90 2AB on Monday 29th April 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 20th May 2014 from 1 Thorpe Court Solihull West Midlands B91 1SU
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 29th June 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 29th June 2010 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th June 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th July 2009 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th June 2009 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from 51 Hazeloak Road, Shirley Solihull West Midlands B90 2AY
filed on: 5th, January 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
288b |
On Thursday 3rd September 2009 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 4th August 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(13 pages)
|