(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th March 2016: 2.00 GBP
capital
|
|
(CH03) On 1st December 2015 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2014
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2013
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2012
filed on: 29th, June 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2011
filed on: 31st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th June 2010 from 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2009
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 23rd December 2008 with complete member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 27th December 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 27th December 2007 with complete member list
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 27th, September 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 28th December 2006 with complete member list
filed on: 28th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 28th December 2006 with complete member list
filed on: 28th, December 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/05 from: onetouch accountancy 292 shaftmoor lane hall green birmingham B28 8ST
filed on: 19th, December 2005
| address
|
Free Download
(1 page)
|
(288a) On 19th December 2005 New director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2005 New secretary appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/05 from: onetouch accountancy 292 shaftmoor lane hall green birmingham B28 8ST
filed on: 19th, December 2005
| address
|
Free Download
(1 page)
|
(288a) On 19th December 2005 New secretary appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2005 New director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 13th December 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 13th December 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 13th December 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 13th December 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2005
| incorporation
|
Free Download
(6 pages)
|