Total Documents | 53 |
---|
Total Pages | 179 |
---|
28 January 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off |
31 May 2019 | Micro company accounts made up to 31 August 2018 |
21 November 2018 | Compulsory strike-off action has been discontinued |
20 November 2018 | Confirmation statement made on 20 August 2018 with no updates |
6 November 2018 | First Gazette notice for compulsory strike-off |
30 May 2018 | Micro company accounts made up to 31 August 2017 |
6 December 2017 | Compulsory strike-off action has been discontinued |
6 December 2017 | Compulsory strike-off action has been discontinued |
5 December 2017 | Confirmation statement made on 20 August 2017 with no updates |
5 December 2017 | Confirmation statement made on 20 August 2017 with no updates |
14 November 2017 | First Gazette notice for compulsory strike-off |
14 November 2017 | First Gazette notice for compulsory strike-off |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
26 October 2016 | Confirmation statement made on 20 August 2016 with updates |
26 October 2016 | Confirmation statement made on 20 August 2016 with updates |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
2 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Registered office address changed from 81 Springcroft Road Birmingham B11 3EP to 94 Geraldine Road Birmingham B25 8BD on 1 December 2015 |
1 December 2015 | Registered office address changed from 81 Springcroft Road Birmingham B11 3EP to 94 Geraldine Road Birmingham B25 8BD on 1 December 2015 |
1 December 2015 | Registered office address changed from 81 Springcroft Road Birmingham B11 3EP to 94 Geraldine Road Birmingham B25 8BD on 1 December 2015 |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
9 December 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
7 January 2014 | Compulsory strike-off action has been discontinued |
7 January 2014 | Compulsory strike-off action has been discontinued |
6 January 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | First Gazette notice for compulsory strike-off |
17 December 2013 | First Gazette notice for compulsory strike-off |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders |
18 May 2012 | Registered office address changed from 857 Stratford Road Hall Green Birmingham West Midlands B28 8BH England on 18 May 2012 |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
18 May 2012 | Registered office address changed from 857 Stratford Road Hall Green Birmingham West Midlands B28 8BH England on 18 May 2012 |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders |
17 May 2011 | Registered office address changed from 81 Springcroft Road Birmingham B11 3EP on 17 May 2011 |
17 May 2011 | Registered office address changed from 81 Springcroft Road Birmingham B11 3EP on 17 May 2011 |
20 April 2011 | Registered office address changed from 32 Burney Lane Ward End Birmingham West Midlands B8 2AS United Kingdom on 20 April 2011 |
20 April 2011 | Registered office address changed from 32 Burney Lane Ward End Birmingham West Midlands B8 2AS United Kingdom on 20 April 2011 |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|