AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 098315210001 satisfaction in full.
filed on: 14th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/04
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/09/04.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/04
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/01
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/09/04
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/13
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/20
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/20
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/20.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 696 Yardley Wood Road Billesley Birmingham B13 0HY England on 2022/07/20 to 27 Danzey Green Road Birmingham B36 9EE
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/20
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/27
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/20
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/20
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/10/18
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/20 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Daren Close Birmingham B36 0TE England on 2020/11/20 to 696 Yardley Wood Road Billesley Birmingham B13 0HY
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/18
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 11th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Danzey Green Road Birmingham B36 9EE England on 2019/08/09 to 4 Daren Close Birmingham B36 0TE
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098315210001, created on 2019/06/21
filed on: 3rd, July 2019
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2018/11/29
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/29.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/28
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/29
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2018/11/30 to 23 Danzey Green Road Birmingham B36 9EE
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/29
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/29
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/18
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 30th, December 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/11/142.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares, Resolution
filed on: 6th, December 2016
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016/11/13
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/14
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/15
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(29 pages)
|