DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 13, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on December 13, 2023
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On December 13, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 7, 2022
filed on: 7th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 25, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Shenley Lane Northfield Birmingham B29 5PN to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: the Barn 173 Church Road Northfield Birmingham B31 2LX
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 10, 2013. Old Address: 26 the Green Kings Norton Birmingham B38 8SD United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(20 pages)
|