AP01 |
New director appointment on Wednesday 7th February 2024.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd January 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 17th June 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 24th January 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th December 2018.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to 101 Holford Drive Birmingham West Midlands B42 2TU on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Shoesmiths 54 Hagley Road Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on Thursday 7th April 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd January 2016, no shareholders list
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th March 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd January 2015, no shareholders list
filed on: 5th, March 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 23rd January 2014, no shareholders list
filed on: 6th, March 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from C/O City College Soho Road Handsworth Birmingham West Midlands B21 9DP
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd October 2013.
filed on: 23rd, October 2013
| officers
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, September 2013
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, September 2013
| resolution
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 15th August 2013.
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2013
| incorporation
|
Free Download
(45 pages)
|