(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ. Change occurred on September 15, 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2013
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2013 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(19 pages)
|