(TM01) Director appointment termination date: 2023-03-24
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-24
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-03
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-06-03
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-03-12
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-12
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-12
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-12
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 Lindridge Road Birmingham B23 7HU England to 30 Lindridge Road Erdington Birmingham West Midlands B23 7HU on 2016-04-09
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-09 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 245 Marsh Lane Erdington Birmingham West Midlands B23 6JB to 30 Lindridge Road Birmingham B23 7HU on 2016-04-09
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-12 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-01-20
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-19
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-03-12 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-12 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-06-08
filed on: 8th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-01
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Waterworks Street Aston Birmingham West Midlands B6 7UA England on 2012-12-22
filed on: 22nd, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|