AA |
Micro company financial statements for the year ending on June 26, 2021
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 24 Padbury Drive Banbury OX16 4QT on September 7, 2023
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 27, 2018 to June 26, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 28, 2018 to June 27, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 17, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2017 to June 28, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite Lj 13 Caroline Street Birmingham B3 1TR to 13 Caroline Street St. Paul's Square Birmingham B3 1TR on September 28, 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Aju Collinson 3 Caroline Court 13 Caroline St Birmingham B3 1TR England to Suite Lj 13 Caroline Street Birmingham B3 1TR on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on June 18, 2015: 100.00 GBP
capital
|
|