(CS01) Confirmation statement with no updates October 16, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 Princess Road Oldbury B68 9PW England to 3 Capethron Road Capethorn Road Smethwick B66 4LY on May 27, 2023
filed on: 27th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Claypit Lane West Bromwich B70 9UN England to 72 Princess Road Oldbury B68 9PW on November 18, 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072371860002, created on September 24, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 072371860001, created on September 24, 2021
filed on: 27th, September 2021
| mortgage
|
Free Download
(50 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 14, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 154 Claypit Lane West Bromwich B70 9UN England to 18 Claypit Lane West Bromwich B70 9UN on October 30, 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Merry Hurst Road Wednesbury West Midlands WS10 9BX to 154 Claypit Lane West Bromwich B70 9UN on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 28, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 28, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 12, 2012. Old Address: 111 Newcombe Road Handsworth Birmingham B21 8BD
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 28, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 28th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 15, 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 28, 2011. Old Address: 24 Lincoln Road West Bromwich B71 2JE United Kingdom
filed on: 28th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(7 pages)
|