(CS01) Confirmation statement with no updates 27th September 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070777610002, created on 22nd June 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 18th April 2016 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070777610001, created on 5th February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 1st October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 29th September 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2014
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th November 2016. New Address: Cobalt Square, Ground Floor 83 - 85 Hagley Road Birmingham West Midlands B16 8QG. Previous address: 330 High Street West Bromwich West Midlands B70 8DJ England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th December 2015. New Address: 330 High Street West Bromwich West Midlands B70 8DJ. Previous address: C/O Mrs H Nijor 330 High Street West Bromwich West Midlands B70 8DJ
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st October 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 176 Cape Hill Smethwick Birmingham West Midlands B66 4SJ on 2nd July 2014
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th November 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th November 2012 to 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th November 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th November 2010 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|