GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2016: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period extended from June 30, 2015 to September 30, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 24th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, June 2014
|
accounts |
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to June 30, 2011
filed on: 13th, June 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 11, 2012 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2014
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 9, 2012. Old Address: Suite 3 Safestore Staniforth Street Birmingham B4 7DN England
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 18, 2011. Old Address: 15 the Spinney Birmingham B20 1NR England
filed on: 18th, November 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 24, 2011. Old Address: 26 York Street Harborne Birmingham B17 0HG United Kingdom
filed on: 24th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 11, 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 11, 2010 secretary's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 15/09/2009 from 10 denise drive harborne birmingham B17 0BN united kingdom
filed on: 15th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 15, 2009
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 13th, April 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 29/09/2008 from P9 amazon lofts, 11 tenby street birmingham west midlands B1 3AJ
filed on: 29th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 24, 2008
filed on: 24th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 5th, May 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/09/07 from: 17 the spinney handsworth wood birmingham west midlands B20 1NR
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: 17 the spinney handsworth wood birmingham west midlands B20 1NR
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to September 7, 2007
filed on: 7th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to September 7, 2007
filed on: 7th, September 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On August 2, 2006 New director appointed
filed on: 2nd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 2, 2006 New secretary appointed
filed on: 2nd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 2, 2006 New secretary appointed
filed on: 2nd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 2, 2006 New director appointed
filed on: 2nd, August 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 21st, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 21st, July 2006
|
accounts |
Free Download
(1 page)
|
288b |
On July 21, 2006 Director resigned
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2006 Director resigned
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2006 Secretary resigned
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2006 Secretary resigned
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(18 pages)
|