(CS01) Confirmation statement with no updates 2024/03/04
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/04
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/04
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/03/30, originally was 2021/03/31.
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/04
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/04
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/04
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 11 Portland Road Edgbaston Birmingham B16 9HN on 2017/11/01 to 5 Hill Road Lye Stourbridge West Midlands DY9 8HG
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/11/01 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/04
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/04
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/04
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/04/30 director's details were changed
filed on: 15th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/04
filed on: 15th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012/04/30 secretary's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 065232360001
filed on: 25th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/04
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/04
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 24th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/12/09 from 284C High Street Smethwick West Midlands B66 3NU United Kingdom
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/02/20 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/20 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/04
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/04/22 from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 29th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/05/15 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/06/04 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/04 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/01 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2008
| incorporation
|
Free Download
(16 pages)
|