GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2022. New Address: 11 Hastings Avenue Manchester M45 6UR. Previous address: 69 Bracebridge Road Birmingham B24 8JG
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 33 Oakfield Road Erdington Birmingham B24 8AG England on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit-30B Billet Works Billet Road London E17 5DT England on 21st December 2012
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(7 pages)
|