(TM01) Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Apr 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 31st Mar 2017. New Address: 59 Jubilee Industrial Estate Gorsey Lane Coleshill Birmingham B46 1JU. Previous address: 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU England
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 14th Oct 2015. New Address: 14 Jubilee Estate Gorsey Lane Coleshill Birmingham B46 1JU. Previous address: 29 Chester Road Castle Bromwich Birmingham B36 9DA
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 30th Sep 2013 - the day director's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 10th Oct 2014: 100.00 GBP
capital
|
|
(TM02) Mon, 30th Sep 2013 - the day secretary's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(28 pages)
|