(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th January 2023
filed on: 8th, April 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th February 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 27th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 27th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd March 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th February 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 6th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director was appointed on 6th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AA01) Extension of accounting period to 31st August 2014 from 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th September 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 14th September 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 14th September 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 061232530002
filed on: 1st, July 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st February 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st February 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/07/2009 from 100 wednesbury road walsall west midlands WS1 4JH
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 16th April 2009 with complete member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 29th February 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 22nd October 2008 with complete member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(14 pages)
|