AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 3rd, March 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 3rd, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, June 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 21st, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 5th, June 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/21
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 10th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 12th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2016/05/09 secretary's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/05/09 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/05/31. Originally it was 2016/01/31
filed on: 12th, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF United Kingdom on 2016/05/09 to 188 Causeway Green Road Oldbury West Midlands B68 8LQ
filed on: 9th, May 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/21
|
capital |
|