CS01 |
Confirmation statement with no updates Fri, 26th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 101 1st Floor Centre Court 1301 Stratford Road Hall Green B28 9HH England on Mon, 1st Jun 2020 to 48 Arbury Hall Road Shirley Solihull B90 4PY
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th May 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Feb 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 12th Feb 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1562 Stratford Road Hall Green Birmingham B28 9HA England on Tue, 28th Feb 2017 to 101 1st Floor Centre Court 1301 Stratford Road Hall Green B28 9HH
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 26th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Arbury Hall Road Shirley Solihull B90 4PY on Wed, 2nd Mar 2016 to 1562 Stratford Road Hall Green Birmingham B28 9HA
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Feb 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Feb 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 176 Cranmore Boluvard Shirley Solihull B90 4RT on Mon, 9th Feb 2015 to 48 Arbury Hall Road Shirley Solihull B90 4PY
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 2.00 GBP
capital
|
|
CH01 |
On Wed, 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 14th May 2014. Old Address: 777 Stratford Road Shirley Solihull B90 4BG England
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 3rd Oct 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Oct 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Oct 2013. Old Address: 375 Birmingham Road Great Barr Birmingham West Midlands B43 7AR England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th May 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 15th Aug 2011. Old Address: 375 Birmingham Road Great Barr Birmingham B43 7AR England
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 15th Aug 2011. Old Address: Flat 27 I-Land Buildings 41 Essex Street Birmingham W Midlands B5 4TT England
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|