GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/08
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/08
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/08
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/08
filed on: 16th, 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: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/08
filed on: 9th, 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: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/08
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 1st, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/08
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/08
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/08
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Showell House Lodge Street Oldbury West Midlands B69 4JJ on 2014/11/24 to 55 Brennand Road Oldbury West Midlands B68 0SU
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Brennand Road Oldbury West Midlands B68 0SU England on 2014/11/24 to 55 Brennand Road Oldbury West Midlands B68 0SU
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/08
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/08
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 8th, June 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/08
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/09 from 84 Stoney Lane West Bromwich West Midlands B71 4JA England
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 9th, February 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010/09/08 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/08
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2010/09/08 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/02/07 from 54 Brickhouse Lane South Tipton West Midlands DY4 7HJ England
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/03/30 from 200 Shenstone Road Edgbaston Birmingham West Midlands B16 0NP
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/08
filed on: 26th, February 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
288b |
On 2009/05/12 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2008
| incorporation
|
Free Download
(14 pages)
|