CS01 |
Confirmation statement with no updates 2023/12/02
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/02
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, December 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/02
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/02
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, January 2020
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/02
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/02
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, January 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/02
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, December 2017
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 69 New Summer Street Aston Birmingham B19 3TE on 2016/07/27 to 6 Rosemary Drive Little Aston Park Sutton Coldfield West Midlands B74 3AG
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 2nd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/02
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/19
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, June 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078685800003, created on 2015/04/16
filed on: 25th, April 2015
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/02
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/02
filed on: 2nd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/02
filed on: 23rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/04 from 29 Waterloo Road Wolverhampton WV1 4DJ United Kingdom
filed on: 4th, July 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, March 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2012
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2011/12/15.
filed on: 15th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/15.
filed on: 15th, December 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2011/12/05
filed on: 15th, December 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/12/05
filed on: 5th, December 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2011
|
incorporation |
Free Download
(17 pages)
|