AA |
Total exemption full accounts data made up to 28th April 2024
filed on: 27th, January 2025
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2024
filed on: 17th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th April 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th April 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th April 2016. New Address: C/O, Meer & Co Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU. Previous address: 506 Alum Rock Road Birmingham B8 3HX
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
20th February 2016 - the day secretary's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
20th February 2016 - the day director's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(24 pages)
|