(CS01) Confirmation statement with no updates October 12, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 106 Queens Drive Rowley Regis B65 9JJ. Change occurred on October 20, 2020. Company's previous address: 154 Turnpike Link Croydon CR0 5NZ England.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 154 Turnpike Link Croydon CR0 5NZ. Change occurred on September 23, 2020. Company's previous address: Studio 8 Hayes Business Studios Damson Drive Hayes Middlesex UB3 3BB England.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Studio 8 Hayes Business Studios Damson Drive Hayes Middlesex UB3 3BB. Change occurred on August 21, 2019. Company's previous address: 5 Oakthorpe Gardens Tividale Oldbury West Midlands B69 2LE.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Oakthorpe Gardens Tividale Oldbury West Midlands B69 2LE. Change occurred on April 18, 2015. Company's previous address: 9 Chamberlain Close Tividale Oldbury West Midlands B69 3LY.
filed on: 18th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Chamberlain Close Tividale Oldbury West Midlands B69 3LY. Change occurred on September 10, 2014. Company's previous address: 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 26, 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 28, 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 6, 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 29, 2011. Old Address: Flat 1 Aubrey Court 29 Dawley Road Hayes Middlesex UB3 1LT England
filed on: 29th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 2, 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 14, 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(24 pages)
|