(CS01) Confirmation statement with no updates 2023-06-11
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 27th, April 2023
| accounts
|
Free Download
(2 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 2021-06-30
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-11
filed on: 16th, June 2022
| confirmation statement
|
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 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-11
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-11
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-11
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-11
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-29
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-11
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Eagle House Spon Lane South Smethwick West Midlands B66 1AB. Change occurred on 2016-07-29. Company's previous address: C/O Rightax 7 Newton Road Great Barr Birmingham B43 6AA.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Rightax 7 Newton Road Great Barr Birmingham B43 6AA. Change occurred on 2014-08-12. Company's previous address: C/O C/O Rightax First House 1 Sutton Street Birmingham West Midlands B1 1PE England.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 11th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-12: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from 94 Hugh Road Smethwick West Midlands B67 7JT England on 2012-08-02
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(8 pages)
|