CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 19, 2021
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, December 2018
| restoration
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Klondyke Avenue Lydney Gloucester South West GL15 5PL. Change occurred on December 27, 2018. Company's previous address: 69 Alexander Road Birmingham B27 6ES United Kingdom.
filed on: 27th, December 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 69 Alexander Road Birmingham B27 6ES. Change occurred on June 18, 2017. Company's previous address: 69 Alexander Road Alexander Road Acocks Green Birmingham B27 6ES England.
filed on: 18th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 Alexander Road Birmingham B27 6ES. Change occurred on June 18, 2017. Company's previous address: 69 Alexander Road Birmingham B27 6ES United Kingdom.
filed on: 18th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 10, 2015 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 69 Alexander Road Alexander Road Acocks Green Birmingham B27 6ES. Change occurred on August 12, 2016. Company's previous address: 58 Alexander Road Birmingham B27 6HD England.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Alexander Road Birmingham B27 6HD. Change occurred on March 26, 2016. Company's previous address: 10 Southcroft Road Erdington Birmingham West Midlands B23 6GF.
filed on: 26th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(22 pages)
|