AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, March 2024
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 7th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 5th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 5th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 3 Century Works 12-13 Frederick Street Birmingham West Midlands B1 3HE England at an unknown date to Unit 12-13 Maple Leaf Industrial Estate Bloxwich Lane Walsall West Midlands WS2 8TF
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 5th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st March 2016: 1000.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Century Works 12-13 Frederick Street Birmingham West Midlands B1 3HE at an unknown date
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 11th May 2012
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apt. 116 Viva 10 Commercial Street Birmingham West Midlands B1 1RR United Kingdom on 14th March 2012
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|