(AD01) Change of registered address from Irving House 47 Frederick Street Birmingham B1 3HN England on Wed, 13th Dec 2023 to 81 Pear Tree Drive 81 Pear Tree Drive Great Barr, West Midlands Birmingham B43 6HT
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 81 Pear Tree Drive 81 Pear Tree Drive Great Barr, West Midlands Birmingham B43 6HT England on Wed, 13th Dec 2023 to 47 Frederick Street Jewellery Quarter Birmingham B1 3HN
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Rightax Tax Accountants 7 Newton Road Great Barr Birmingham West Midlands B43 6AA on Mon, 6th Jun 2016 to Irving House 47 Frederick Street Birmingham B1 3HN
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 19th Jun 2014. Old Address: First House, 1 Sutton Street Birmingham West Midlands B1 1PE
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Dec 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Jul 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Jul 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jul 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 2nd Mar 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Jul 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 17th Jul 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 20th Jan 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 20th Jan 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 16th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 30th Sep 2009 with complete member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Fri, 8th May 2009 Secretary appointed
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 7th May 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 22nd Dec 2008 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 16th Dec 2008 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 4th Sep 2008 with complete member list
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2007 to 31/05/2007
filed on: 14th, May 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 27th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 27th, December 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 1st Aug 2007 with complete member list
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/08/07 from: first house sutton street birmingham west midlands B1 1PE
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/07 from: first house sutton street birmingham west midlands B1 1PE
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 1st Aug 2007 with complete member list
filed on: 1st, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(14 pages)
|