AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2019 to Wednesday 31st July 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 Arbury Hall Road Shirley Solihull B90 4PZ. Change occurred on Monday 25th November 2019. Company's previous address: Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL. Change occurred on Thursday 25th February 2016. Company's previous address: 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th January 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(31 pages)
|