(AD01) Registered office address changed from 166 Nechells Park Road Birmingham B7 5PG England to Langley House Park Road East Finchley London N2 8EY on October 11, 2022
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 140 Alum Rock Road Birmingham West Midlands B8 1HU to 166 Nechells Park Road Birmingham B7 5PG on May 22, 2021
filed on: 22nd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 6, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 6, 2015, no shareholders list
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to September 6, 2014, no shareholders list
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to September 6, 2013, no shareholders list
filed on: 29th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 27, 2013
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2013
filed on: 27th, May 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(38 pages)
|