CS01 |
Confirmation statement with no updates Monday 8th January 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th January 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th June 2021
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 24th June 2021
filed on: 24th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th January 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 12th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th January 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th January 2017
filed on: 8th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 1st, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 1st February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 20th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 22nd, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th January 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 18th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th January 2012
filed on: 27th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th January 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 13th, September 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 8th January 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 8th January 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th January 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 4th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/02/08 from: 74 woolmore road, erdington birmingham west midlands B23 7EB
filed on: 4th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: 74 woolmore road, erdington birmingham west midlands B23 7EB
filed on: 4th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Friday 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 11th January 2008 New director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 11th January 2008 New secretary appointed;new director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 11th January 2008 New secretary appointed;new director appointed
filed on: 11th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2008
|
incorporation |
Free Download
(17 pages)
|