(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 16th February 2021 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 10th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2016. New Address: 373 Somerville Road, Small Heath Somerville Road Birmingham B10 9LJ. Previous address: 1 Unett Street Birmingham B19 3BP England
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2016, no shareholders list
filed on: 10th, October 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2016. New Address: 1 Unett Street Birmingham B19 3BP. Previous address: 1 Unett Street Birmingham B19 3BP England
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2016. New Address: 1 Unett Street Birmingham B19 3BP. Previous address: 36 Whitmore Street Birmingham B18 5BP United Kingdom
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) 1st April 2016 - the day secretary's appointment was terminated
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) 24th April 2016 - the day director's appointment was terminated
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st January 2016. New Address: 36 Whitmore Street Birmingham B18 5BP. Previous address: 20 Chetwynd Road Birmingham B8 2LA
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 17th January 2016 - the day director's appointment was terminated
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th September 2015, no shareholders list
filed on: 27th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 5th September 2015
filed on: 5th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2015 director's details were changed
filed on: 5th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2015
filed on: 5th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd August 2015. New Address: 20 Chetwynd Road Birmingham B8 2LA. Previous address: 70 Westbourne Road Handsworth Birmingham B21 8AT
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd August 2015
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd August 2015 - the day secretary's appointment was terminated
filed on: 23rd, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th September 2014, no shareholders list
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th September 2014. New Address: 70 Westbourne Road Handsworth Birmingham B21 8AT. Previous address: 37 Deepmoor Road Stechford Birmingham West Midlands B33 8EY
filed on: 14th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th September 2014. New Address: 70 Westbourne Road Handsworth Birmingham B21 8AT. Previous address: 70 Westbourne Road Handsworth Birmingham West Midlands B21 8AT England
filed on: 14th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th September 2013, no shareholders list
filed on: 12th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 6th November 2011 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 6th November 2011 secretary's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th October 2009 secretary's details were changed
filed on: 30th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th September 2012, no shareholders list
filed on: 21st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th September 2011, no shareholders list
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th October 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 20th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th September 2010, no shareholders list
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 25th September 2010 secretary's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2010 director's details were changed
filed on: 24th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2010 director's details were changed
filed on: 24th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, September 2009
| incorporation
|
Free Download
(28 pages)
|