(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-16
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 16th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Mclaren Building International House 46 the Priory Queensway Birmingham B4 7LR. Change occurred on 2022-03-11. Company's previous address: Unit 6a Olton Wharf Richmond Road Solihull West Midlands B92 7RN.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-06
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-06
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-06
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-06
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-06
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-05-17
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-17
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-06
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sheldon Shopping Centre 2162 Coventry Road Sheldon Birmingham West Midlands B26 3JB England on 2013-11-27
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-06
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-06
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2162 Coventry Road Sheldon Birmingham West Midlands B26 3JB England on 2011-06-20
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 17th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-06
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1162 Coventry Road Birmingham West Midlands B25 8DA England on 2011-06-17
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010-05-06 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-06
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(13 pages)
|