CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1192a Stratford Road Hall Green Birmingham B28 8AB. Change occurred on Thursday 13th January 2022. Company's previous address: 1140a Stratford Road Hall Green Birmingham B28 8AE.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 11th November 2018 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 11th November 2018
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Aspect Court 4 Temple Row Birmingham B2 5HG United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 1140a Stratford Road Hall Green Birmingham B28 8AE England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 22nd, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2011 (was Wednesday 30th November 2011).
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th December 2011 from 4 Temple Row Birmingham B2 5HG United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th December 2011 from 9 Fitters Mill Close Birmingham B5 7QB
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 4th November 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 14th April 2011 from 83 Narborough Road Leicester LE3 0LF United Kingdom
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|