AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/14
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/14
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/07/12
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/01
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/06/01
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit G 41 Warwick Road Solihull B92 7HS on 2021/06/04 to 37 Chester Road Castle Bromwich Birmingham B36 9DL
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/01
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/16
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/18
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/18
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 14th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/18
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|
AD01 |
Change of registered office on 2013/11/08 from Dolphin Court 1227 - 1231 Warwick Road Acocks Green Birmingham B27 6PY United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2013/01/01 secretary's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/18
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/21 from 404 Lyndon Road Solihull West Midlands B92 7QU
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/18
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|