AA |
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Burnham Street Kingston upon Thames KT2 6QR England on 8th February 2018 to 13 Schoolfield Road Grays Essex RM20 3AN
filed on: 8th, February 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, December 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Schoolfield Road Grays Essex RM20 3AN England on 12th April 2017 to 8 Burnham Street Kingston upon Thames KT2 6QR
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 6 8 Burnham Street Kingston upon Thames Surrey KT2 6QR England on 4th December 2016 to 13 Schoolfield Road Grays Essex RM20 3AN
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Apartment 76 Royal Arch Apartments the Mailbox Wharfside Street Birmingham West Midlands B1 1RG on 8th September 2015 to Flat 6 8 Burnham Street Kingston upon Thames Surrey KT2 6QR
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 7th September 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th April 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Apartment 6 42 Alfred Knight Way Edgbaston Birmingham B15 2BG on 26th November 2014 to Apartment 76 Royal Arch Apartments the Mailbox Wharfside Street Birmingham West Midlands B1 1RG
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Hallewell Road Birmingham B16 0LP United Kingdom on 16th June 2014
filed on: 16th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|