CS01 |
Confirmation statement with updates 2024/01/18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/18
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/01/18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 2020/04/14 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/01/18
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/04 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/04 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 Francis Road Edgbaston Birmingham B16 8SP England on 2018/01/18 to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/01/31
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/01/31
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 2016/12/07 to 73 Francis Road Edgbaston Birmingham B16 8SP
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/19
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/19
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/19
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/19
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/09/28
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, September 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, June 2012
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, June 2012
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2012/05/11.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/05/01
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/02/01 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/01.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/01.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/31
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/19
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/03/05
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
SH01 |
20.00 GBP is the capital in company's statement on 2011/01/18
filed on: 2nd, February 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/19
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/01/25.
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/25
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On 2011/01/18, company appointed a new person to the position of a secretary
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/18
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM02 |
Secretary's appointment terminated on 2011/01/18
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/18.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|