CS01 |
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Northdown Road Solihull West Midlands B91 3LY. Change occurred on Monday 2nd October 2023. Company's previous address: 132 Bills Lane Shirley Solihull B90 2PF England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th September 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 132 Bills Lane Shirley Solihull B90 2PF. Change occurred on Monday 18th November 2019. Company's previous address: 10 Buckridge Lane Dickens Heath Solihull B90 1TB.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 18th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
AD01 |
New registered office address 10 Buckridge Lane Dickens Heath Solihull B90 1TB. Change occurred on Friday 27th February 2015. Company's previous address: Unit 3 and 4 Armoury Trading Estate Armoury Road Small Heath Birmingham B11 2RG United Kingdom.
filed on: 27th, February 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2013
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th September 2013
capital
|
|