DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Landor Print Ltdb Firswood Road Garretts Green Ind Estate Birmingham West Midlands B33 0TG. Change occurred on November 10, 2016. Company's previous address: 214 Bucklands End Lane Birmingham B34 6HR England.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 214 Bucklands End Lane Birmingham B34 6HR. Change occurred on October 31, 2016. Company's previous address: 108 Summer Road Erdington Birmingham B23 6DY United Kingdom.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 14, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|