CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2022
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 133 Tame Road Birmingham B6 7DG. Change occurred on Monday 7th September 2020. Company's previous address: 276 Unit 4a, Ground Floor, Monument Road Birmingham West Midlands B16 8XF England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 276 Unit 4a, Ground Floor, Monument Road Birmingham West Midlands B16 8XF. Change occurred on Friday 22nd February 2019. Company's previous address: 16 Weycroft Road Birmingham B23 5AD.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st December 2018.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd December 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 11th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Weycroft Road Birmingham B23 5AD. Change occurred on Thursday 16th July 2015. Company's previous address: 62 Caversham Road Birmingham B44 0LN.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
NEWINC |
Company registration
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|