AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 36 Lichfield Street Walsall WS1 1TJ. Change occurred on Thursday 18th November 2021. Company's previous address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th August 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th September 2019
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th August 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th September 2019
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Merus Court Meridian Business Park Leicester LE19 1RJ. Change occurred on Wednesday 3rd April 2019. Company's previous address: 46 Hawkesley Drive Birmingham B31 4EY England.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th August 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 46 Hawkesley Drive Birmingham B31 4EY. Change occurred on Sunday 14th January 2018. Company's previous address: Lasyard House Underhill Street Bridgnorth WV16 4BB England.
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Lasyard House Underhill Street Bridgnorth WV16 4BB. Change occurred on Tuesday 13th September 2016. Company's previous address: 26 the Green Kings Norton Birmingham West Midlands B38 8SD.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 29th August 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th June 2011 from 30a the Green Kings Norton Birmingham B38 8SD
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 29th August 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 2nd September 2009 - Annual return with full member list
filed on: 2nd, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 17th December 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 8th September 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 4th October 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th September 2006 New secretary appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 13th September 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/09/06 from: 30A the green kings norton birmingham B38 8SD
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 30th August 2006 Director resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 30th August 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2006
| incorporation
|
Free Download
(9 pages)
|