GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 29th May 2019 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Aug 2017
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 10th Mar 2014. Old Address: 19 Highfield Road Edgbaston Birmingham B15 3BH England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Thu, 13th Jun 2013 - the day secretary's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 13th Jun 2013 - the day secretary's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 1st Oct 2012 secretary's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Jun 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 16th Nov 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 29th Oct 2012 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, October 2012
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, October 2012
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Thu, 27th Sep 2012. Old Address: 416 - 418 Bearwood Road Bearwood Smethwick West Midlands B66 4EZ
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 19th May 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th May 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 19th May 2012 secretary's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 19th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 19th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 20th Jun 2008 with shareholders record
filed on: 20th, June 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2008 from central chambers, 416 bearwood road, smethwick west midlands B66 4EZ
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 5th Jul 2007 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2006
filed on: 8th, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 22nd Jun 2006 with shareholders record
filed on: 22nd, June 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(19 pages)
|