(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 8, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 6, 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 8th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 8, 2008 - Annual return with full member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 100 shares on April 24, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 4th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On May 4, 2007 New secretary appointed
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/05/07 from: 1098 stratford road, hall green birmingham west midlands B28 8AD
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on April 24, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 4th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On May 4, 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2007 New secretary appointed
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/05/07 from: 1098 stratford road, hall green birmingham west midlands B28 8AD
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On April 15, 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 15, 2007 Secretary resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 15, 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 15, 2007 Secretary resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(18 pages)
|