CS01 |
Confirmation statement with no updates 2023/03/19
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/10/04
filed on: 10th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2020/12/31 to 2021/06/30
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/09/02
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/02
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/19
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/10. New Address: 53 the Avenue Rednal Birmingham B45 9AL. Previous address: Heath Farm Alcester Road Wythall Birmingham B47 6AJ England
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/19
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/03/29 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/25 - the day director's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/12. New Address: Heath Farm Alcester Road Wythall Birmingham B47 6AJ. Previous address: Unit 6 Enfield Industrial Estate Redditch Worcestershire B97 6DE England
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/19. New Address: Unit 6 Enfield Industrial Estate Redditch Worcestershire B97 6DE. Previous address: 23 Cornwall Road Birmingham West Midlands B45 0NQ
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/19 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/03/19.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/10/14 - the day secretary's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/19 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2014/03/12 secretary's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 2nd, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/12 with full list of members
filed on: 11th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/12 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|