Gazette. Gazette dissolved voluntary. |
2021-11-09 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Address. Old address: 102 Lichfield Street Tamworth Staffordshire B79 7QB. New address: 2 the Green Amington Tamworth B77 4AD. Change date: 2020-08-24. |
2020-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-13 |
View Report |
Officers. Officer name: Sally Louise Cole. Change date: 2010-08-14. |
2010-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-28 |
View Report |
Annual return. Legacy. |
2009-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-19 |
View Report |
Annual return. Legacy. |
2008-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-25 |
View Report |
Annual return. Legacy. |
2007-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-15 |
View Report |
Annual return. Legacy. |
2006-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-06-20 |
View Report |
Annual return. Legacy. |
2005-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-22 |
View Report |
Officers. Description: Director's particulars changed. |
2004-08-11 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2004-08-11 |
View Report |
Annual return. Legacy. |
2004-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2004-04-15 |
View Report |
Annual return. Legacy. |
2003-08-31 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-03-21 |
View Report |
Officers. Description: New director appointed. |
2002-09-02 |
View Report |
Officers. Description: Director resigned. |
2002-08-22 |
View Report |
Officers. Description: Secretary resigned. |
2002-08-22 |
View Report |
Address. Description: Registered office changed on 22/08/02 from: central house 582-586 kingsbury road, birmingham B24 9ND. |
2002-08-22 |
View Report |
Capital. Description: Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2. |
2002-08-22 |
View Report |