PSC07 |
Cessation of a person with significant control Wednesday 1st May 2024
filed on: 1st, May 2024
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st May 2024
filed on: 1st, May 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2024
filed on: 1st, May 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st May 2016 secretary's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st May 2014 secretary's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th May 2014 from 36 Heather Road Small Heath Birmingham B10 9TA
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th July 2013
capital
|
|
CH03 |
On Wednesday 1st May 2013 secretary's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 6th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th May 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 10th June 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 12th June 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(6 pages)
|