CS01 |
Confirmation statement with no updates 2024/11/01
filed on: 1st, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 28th, June 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/11
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/11
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/11
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 27th, June 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021/02/08 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/08
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/11
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2020/12/11 secretary's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/11.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/11
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/05/27 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/27
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/27 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 29th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 207 Belchers Lane Birmingham B9 5RT on 2014/12/05 to 664 Alum Rock Road Alum Rock Road Birmingham B8 3NU
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/19
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/19
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/29.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/08/29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/19
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/19
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2010/01/01 secretary's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/19
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2009/09/30
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/19
filed on: 17th, February 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
288a |
On 2008/10/14 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/10/14 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/22 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/22 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, September 2008
| incorporation
|
Free Download
(6 pages)
|