(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/12
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/06/22
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/22
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082958620003, created on 2021/09/09
filed on: 20th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2021/09/01 - the day director's appointment was terminated
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/22
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 082958620001 satisfaction in full.
filed on: 16th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082958620002, created on 2020/02/07
filed on: 7th, February 2020
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2019/06/22
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 17th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/06/22
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/06.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/06/22
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/03/01.
filed on: 18th, May 2017
| officers
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/15 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/05
capital
|
|
(MR01) Registration of charge 082958620001, created on 2016/02/04
filed on: 5th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(TM01) 2015/04/28 - the day director's appointment was terminated
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/27.
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/02/27.
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/02/03. New Address: 126 Oldbury Road Smethwick West Midlands B66 1JE. Previous address: 2 Lombard Street West West Bromwich West Midlands B70 8EH
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/15 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) 2014/09/24 - the day director's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/09/30, originally was 2014/11/30.
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/08/08 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/02.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/08/14.
filed on: 1st, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/15.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2014/08/10
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/15 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(36 pages)
|