(AD01) New registered office address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ. Change occurred on November 3, 2021. Company's previous address: 35-41 Highfield Road Saltley Birmingham B8 3QD England.
filed on: 3rd, November 2021
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 35-41 Highfield Road Saltley Birmingham B8 3QD. Change occurred on October 28, 2020. Company's previous address: 117 Kenelm Road Birmingham B10 9AE.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 19, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to September 30, 2017 (was October 31, 2017).
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 3, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 8, 2010. Old Address: 115 Kenelm Road Small Heath Birmingham B10 9AE
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 1, 2009 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On December 4, 2008 Secretary appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 4, 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2008 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 29, 2008 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 29, 2008 Appointment terminated director and secretary
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 29, 2008 Secretary appointed
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2007 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2007 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2007 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/10/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 5, 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 5, 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on September 28, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 28, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(16 pages)
|