AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th February 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th August 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Anderton Park Road Birmingham B13 9BG England on 7th August 2020 to 12 Palace Street Bury BL9 7HQ
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st June 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd January 2020
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd January 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2018
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office No. 5, 79 Alexander Road, Accocks Green, Birmingham B27 6ES England on 10th January 2018 to 26 Anderton Park Road Birmingham B13 9BG
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd March 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 5th December 2016: 100.00 GBP
capital
|
|