DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/22
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/06
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/07
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England on 2020/12/22 to 2nd Floor, Estate House High Street Sutton Coldfield B72 1XA
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/06.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/08/15 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 Hillcrest Road Great Barr Birmingham B43 6LU England on 2019/09/06 to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/08/15 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/12
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/12
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 110 Hillcrest Road Grat Barr Birmingham West Midlands B43 6LU on 2017/03/28 to 110 Hillcrest Road Great Barr Birmingham B43 6LU
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/12
filed on: 27th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/12
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/27
capital
|
|
NEWINC |
Company registration
filed on: 12th, March 2014
| incorporation
|
Free Download
(7 pages)
|