AD01 |
New registered office address Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL. Change occurred on Friday 15th December 2023. Company's previous address: Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 19th November 2015 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th November 2015 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE. Change occurred on Monday 25th September 2017. Company's previous address: Unit 8 Fort Parkway Birmingham B24 9FD.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th November 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
CH01 |
On Tuesday 19th November 2013 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th November 2013.
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2012
| incorporation
|
Free Download
(20 pages)
|