DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Jun 2023
filed on: 13th, March 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Dec 2021 new director was appointed.
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Dec 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Jul 2021
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
|
gazette |
Free Download
|
AP01 |
On Sat, 10th Jul 2021 new director was appointed.
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 5 Moat Lane Digbeth Birmingham B5 6BH on Fri, 23rd Jul 2021 to 5, Business Centre Digbeth Birmingham B5 6BH
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Jun 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sat, 29th Jun 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Aug 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 5th Feb 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Feb 2018 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Feb 2014. Old Address: C/O Sterling Accountant and Tax Services 1551 Pershore Road Stirchley Birmingham B30 2JH England
filed on: 3rd, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Oct 2013. Old Address: 1553 Pershore Road Stirchley Birmingham B30 2JH England
filed on: 30th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 14th Aug 2013. Old Address: 50 Torridon Croft Birmingham B13 8RG
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 14th Aug 2013 director's details were changed
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 9th Aug 2013. Old Address: C/O Accounatncy & Tax Services 1400a 1400a Coventry Road Birmingham B25 8AE England
filed on: 9th, August 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 11th Jul 2013. Old Address: C/O M. Tufail & Co Accountants Sterling House 87 Alcester Road Moseley Birmingham West Midlands B13 8EB United Kingdom
filed on: 11th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 21st, February 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Feb 2013
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Dec 2012
filed on: 27th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 30th, July 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jun 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Nov 2011. Old Address: C/O Tufail & Co ( Accountants) 87-89 Alcester Road Birmingham B13 8EB United Kingdom
filed on: 17th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2011
filed on: 17th, November 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 13th Sep 2010. Old Address: 57-59 Lower Parade Sutton Coldfield West Midlands B72 1XU United Kingdom
filed on: 13th, September 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Jul 2010 new director was appointed.
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Jun 2010
filed on: 10th, June 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2010
|
incorporation |
Free Download
(20 pages)
|