AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Phoenix Yard Upper Brown Street Leicester LE1 5TE England to Unit 6 Monarch Industrial Estate 198 Kings Road Birmingham B11 2AP on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from January 31, 2018 to July 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mne Accounting Limited 5 the Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard Upper Brown Street Leicester LE1 5TE on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 11, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 25th, January 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
(7 pages)
|
AD01 |
Registered office address changed from 7 Portland Road Birmingham B16 9HN to C/O Mne Accounting Limited 5 the Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on October 27, 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 11, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to January 11, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP to 7 Portland Road Birmingham B16 9HN on May 27, 2015
filed on: 27th, May 2015
| address
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 11, 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to January 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 11, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2012
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(15 pages)
|