GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 26, 2019
filed on: 26th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2017
filed on: 27th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2014: 100.00 GBP
capital
|
|
CH01 |
Director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to August 31, 2013 (was February 28, 2014).
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 21, 2013. Old Address: 21 Byron Road Birmingham West Midlands B10 0EN
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 24, 2009 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 2, 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 23, 2009 new director was appointed.
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(35 pages)
|