GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 7, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 21, 2015: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 29th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 7, 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 7, 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 7, 2012 with full list of members
filed on: 6th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 7, 2011 with full list of members
filed on: 21st, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 23rd, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 7, 2010 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 7, 2009 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 7, 2009 with full list of members
filed on: 25th, January 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to September 30, 2009
filed on: 30th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 30th, July 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 19th, March 2009
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to November 12, 2008
filed on: 12th, November 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 27th, June 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 27th, June 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 16th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 16th, June 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to January 24, 2007
filed on: 24th, January 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to January 24, 2007 (Secretary resigned;director's particulars changed)
|
annual return |
|
288a |
On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
363s |
Annual return made up to January 24, 2007
filed on: 24th, January 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to January 24, 2007 (Secretary resigned;director's particulars changed)
|
annual return |
|
288a |
On January 24, 2007 New secretary appointed
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/01/07 from: 39/40 calthorpe road, edgbaston birmingham west midlands B15 1TS
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: 39/40 calthorpe road, edgbaston birmingham west midlands B15 1TS
filed on: 12th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On November 18, 2005 New secretary appointed;new director appointed
filed on: 18th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On November 18, 2005 New secretary appointed;new director appointed
filed on: 18th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On November 2, 2005 Secretary resigned
filed on: 2nd, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On November 2, 2005 Secretary resigned
filed on: 2nd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 14, 2005 New director appointed
filed on: 14th, October 2005
|
officers |
Free Download
(2 pages)
|
288a |
On October 14, 2005 New director appointed
filed on: 14th, October 2005
|
officers |
Free Download
(2 pages)
|
288b |
On October 14, 2005 Secretary resigned
filed on: 14th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 14, 2005 Secretary resigned
filed on: 14th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 14, 2005 New secretary appointed
filed on: 14th, October 2005
|
officers |
Free Download
(2 pages)
|
288b |
On October 14, 2005 Director resigned
filed on: 14th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 14, 2005 Director resigned
filed on: 14th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 14, 2005 New secretary appointed
filed on: 14th, October 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
|
incorporation |
Free Download
(19 pages)
|