GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-20 with full list of members
filed on: 22nd, January 2017
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 22nd, January 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-20 with full list of members
filed on: 25th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, January 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Packwood Drive West Bromwich Sandwell B43 6BD to 23 Shakespeare Road Erdington Birmingham B23 7SN on 2015-01-14
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-20 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 7th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-20 with full list of members
filed on: 28th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 13th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-20 with full list of members
filed on: 19th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 23rd, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-20 with full list of members
filed on: 13th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 12th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom on 2010-12-08
filed on: 8th, December 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-20 with full list of members
filed on: 12th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 26th, July 2010
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2009-04-20: 1.00 GBP
filed on: 23rd, July 2010
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2009
|
incorporation |
Free Download
(9 pages)
|