AD01 |
Address change date: 2022/12/18. New Address: Leonard Curtis House, Elms Square Bury New Road Whitefield Manchester M45 7TA. Previous address: 223 Sandwell Road Handsworth Birmingham B21 8PD
filed on: 18th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2022/05/31 to 2022/08/31
filed on: 1st, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/29
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 27th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/29
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/29
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2020/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/29
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 19th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/29
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/29
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/29 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/08/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/29 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/29 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/29 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/05/29 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/29 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/29 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/29 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/04/2009 from 241 rocky lane perry bar birmingham west midlands BH2 1QY
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 30th, March 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 31/10/2008 from 241 241 rocky lane perry bar birmingham west midlands BH2 1QY
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/31 with shareholders record
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/10/2008 from 75 harbourne road edgbaston birmingham B15 3DH
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 2007/07/28 New secretary appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/28 New secretary appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/28 New director appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/28 New director appointed
filed on: 28th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/06/07 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/07 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/07 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/07 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(6 pages)
|