AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 1st Dec 2018: 2.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Feb 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15D High Street Lydney Gloucestershire GL15 5DP on Mon, 30th Oct 2017 to 17 Brean Avenue Birmingham B26 1JS
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 5th Sep 2014 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Jan 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 9th Dec 2013. Old Address: Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jan 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Jan 2013
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(20 pages)
|