(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 205 205 Weoley Avenue Selly Oak Birmingham B29 6PT England to 205 Weoley Avenue Selly Oak Birmingham B29 6PT on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
|
(AD01) Registered office address changed from 34 Grice Street West Bromwich West Midlands B70 7EZ England to 205 205 Weoley Avenue Selly Oak Birmingham B29 6PT on June 19, 2022
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 20, 2020 director's details were changed
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 12, 2020 new director was appointed.
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2020
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 12, 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 5, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 5, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 289a High Street West Bromwich West Midlands B70 8nd to 34 Grice Street West Bromwich West Midlands B70 7EZ on April 20, 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Birdlip Grove Birmingham B32 1ER to 289a High Street West Bromwich West Midlands B70 8nd on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2015: 15000.00 GBP
capital
|
|
(AD01) Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 15 Birdlip Grove Birmingham B32 1ER on October 1, 2015
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 18, 2014: 15000.00 GBP
capital
|
|