CS01 |
Confirmation statement with no updates February 29, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control August 1, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU. Change occurred on January 28, 2016. Company's previous address: 8 Bromley Street Birmingham B9 4AN.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 1, 2015
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 8 Bromley Street Birmingham B9 4AN. Change occurred on January 30, 2015. Company's previous address: 8 Bromley Street Birmingham B9 4AN England.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Bromley Street Birmingham B9 4AN. Change occurred on January 30, 2015. Company's previous address: Unit 2 14a Brewery St Aston Birmingham West Midlands B6 4JB.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2014. Old Address: Jewel House 49 Ward St Hockley Birmingham B19 3TD England
filed on: 11th, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on January 16, 2014: 100.00 GBP
capital
|
|