AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St Philips Point Temple Row Birmingham West Midlands B2 5AF on Wed, 23rd Nov 2022 to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Nov 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Nov 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Nov 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th May 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th May 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 13th Jun 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Aug 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jul 2014. Old Address: Charter House Legge Street Birmingham West Midlands B4 7EU
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th May 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 30th May 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th May 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 29th Jul 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Sep 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 22nd Sep 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(18 pages)
|