DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/01
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/01
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 191 Church Road Yardley Birmingham B25 8UR on 2021/11/09 to 328 Church Road Yardley Birmingham B25 8XT
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/01
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/01
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/01
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/01
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/02/13
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/01
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/01
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/03/28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/01
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/01/07
capital
|
|
AD01 |
Change of registered office on 2013/08/13 from C/O Aspen Court Solicitors 328 Church Road Yardley Birmingham B25 8XT United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/01
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/01
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/23 from 48 the Qube 12 Scotland Street Birmingham West Midlands B1 2EJ
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/09/14
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/01
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/03/08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/01
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 21st, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/12/19 with complete member list
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/12/06 with complete member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/12/06 with complete member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/07 from: 65 the qube 14 scotland street birmingham west midlands B1 2EJ
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/07 from: 65 the qube 14 scotland street birmingham west midlands B1 2EJ
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: the qube 14 scotland street birmingham west midlands B1 2EJ
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/07 from: the qube 14 scotland street birmingham west midlands B1 2EJ
filed on: 5th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2006/12/28 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/12/28 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(15 pages)
|