CS01 |
Confirmation statement with updates Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Jun 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Pound Avenue Stevenage SG1 3JB England on Mon, 13th Jun 2022 to C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 13th Jun 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jun 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England on Mon, 26th Apr 2021 to 1 Pound Avenue Stevenage SG1 3JB
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 77 Francis Road Edgbaston Birmingham B16 8SP England on Fri, 1st Jan 2021 to 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England on Mon, 4th Mar 2019 to 77 Francis Road Edgbaston Birmingham B16 8SP
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
AD01 |
Change of registered address from 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England on Fri, 8th Sep 2017 to C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England on Wed, 23rd Aug 2017 to 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Highfield Road Edgbaston Birmingham B15 3DU on Wed, 23rd Aug 2017 to 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(7 pages)
|