AA |
Full accounts data made up to December 31, 2022
filed on: 28th, December 2023
|
accounts |
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 2nd, March 2023
|
accounts |
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to C/O Mazars Llp 2 Chamberlain Square Birmingham B3 3AX on February 15, 2021
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 4, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 2nd, May 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2015: 730996.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 4th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2013: 730896.00 GBP
filed on: 3rd, January 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, December 2013
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 8, 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 10, 2011 with full list of members
filed on: 13th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 7, 2010. Old Address: C/O Mazars the Broadway Dudley West Midlands DY1 4PY
filed on: 7th, October 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 10, 2010 with full list of members
filed on: 26th, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 10, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 11th, August 2009
|
accounts |
Free Download
(1 page)
|
288a |
On August 3, 2009 Director appointed
filed on: 3rd, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On July 10, 2009 Appointment terminated director
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2009
|
incorporation |
Free Download
(9 pages)
|