MR04 |
Charge 063415040003 satisfaction in full.
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th July 2020 to Wednesday 29th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063415040003, created on Friday 18th August 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(33 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 13th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th August 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 23rd June 2010 from 66 Tat Bank Road Oldbury Birmingham B69 4NH
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th June 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 17th June 2010 secretary's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th March 2010.
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, August 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, August 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to Saturday 11th July 2009 - Annual return with full member list
filed on: 11th, July 2009
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/08 from: c/O. A. S. kalsi & co. 124 rookery road handsworth birmingham B21 9NN
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/08 from: c/O. A. S. kalsi & co. 124 rookery road handsworth birmingham B21 9NN
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd August 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd August 2007 Secretary resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 13th, August 2007
| incorporation
|
Free Download
(14 pages)
|