CS01 |
Confirmation statement with no updates 2024/02/16
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/16
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/17 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/17 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/03/19 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/16
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/08/29
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/26 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/26 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/29
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/04/06
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 521 Green Lane Small Heath Birmingham B9 5PT on 2017/03/13 to 90 Stechford Lane Birmingham B8 2AN
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/29
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/29
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/29
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/06 from Flat 1 2 Pear Tree Road Derby DE23 6PY England
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/29
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/12
capital
|
|
AD01 |
Change of registered office on 2013/06/21 from 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2012
| incorporation
|
Free Download
(36 pages)
|