(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 11th Dec 2019. New Address: Unit H (Sectio 3) Adderley Road Birmingham B8 1AE. Previous address: Unit 50 Imex Business Park Kings Road Tysley Birmingham West Midlands B11 2AL
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 10th Oct 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 15th Nov 2015. New Address: Unit 50 Imex Business Park Kings Road Tysley Birmingham West Midlands B11 2AL. Previous address: 456 Shaftmoor Lane Hall Green Birmingham B28 8SZ
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Oct 2014: 1.00 GBP
capital
|
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Oct 2014. New Address: 456 Shaftmoor Lane Hall Green Birmingham B28 8SZ. Previous address: Unit 23 Imex Business Park, Kings Road, Tyseley Birmingham B11 2AL England
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|