(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 29, 2024
filed on: 5th, January 2025
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 29, 2023
filed on: 31st, December 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 340 Aldridge Road Streetly Sutton Coldfield B74 2DT. Change occurred on July 5, 2024. Company's previous address: 289a High Street West Bromwich B70 8nd England.
filed on: 5th, July 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 9, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 9, 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106892760002, created on July 17, 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 106892760001, created on May 30, 2017
filed on: 31st, May 2017
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(25 pages)
|