GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18-22 Stoney Lane Yardley Birmingham B25 8YP. Change occurred on November 17, 2016. Company's previous address: 18-22 Stoney Lane Yardley Birmingham B25 8YP England.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18-22 Stoney Lane Yardley Birmingham B25 8YP. Change occurred on November 17, 2016. Company's previous address: 205 Kings Road Tyseley Birmingham B11 2AA.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2013
filed on: 7th, September 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2011
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 29, 2012. Old Address: 946 Bristol Road South Birmingham West Midlands B31 2LQ
filed on: 29th, July 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on November 19, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 15, 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|