GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Wimperis Way Birmingham B43 7DL. Change occurred on August 13, 2015. Company's previous address: 17 Frenshaw Grove Birmingham B44 8JH United Kingdom.
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
|
capital |
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on July 16, 2014: 1.00 GBP
|
capital |
|