DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Colmore Plaza Colmore Circus Queensway Birmingham West Midland B4 6AT United Kingdom to 26 Amethyst Court 2 Stone Road Edgbaston Birmingham West Midlands B15 2NY on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mr Pius Olayiwola Sannitops Amethyst Court Apartment 26, 2 Stone Road Edgbaston Birmingham United Kingdom B15 2NY to 20 Colmore Plaza Queensway Birmingham West Midland B4 6AT on Wednesday 1st June 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Colmore Plaza Queensway Birmingham West Midland B4 6AT United Kingdom to 20 Colmore Plaza Colmore Circus Queensway Birmingham West Midland B4 6AT on Wednesday 1st June 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th February 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 20th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 23rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 13th August 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, January 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|