AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Mar 2020. New Address: Jet Petrol Station Cranford Street Smethwick B66 2RX. Previous address: Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham West Midlands B1 1LX
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Aug 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Mar 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Sep 2019. New Address: Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham West Midlands B1 1LX. Previous address: Apartment 3010 Beetham Tower 301 Deansgate Manchester Greater Manchester M3 4LT
filed on: 27th, September 2019
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Mar 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, September 2019
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 20th Feb 2018 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 20th Feb 2018 - the day secretary's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 14th Feb 2016 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 25th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 27th Feb 2015 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 14th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 5th Apr 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Dec 2014. New Address: Apartment 3010 Beetham Tower 301 Deansgate Manchester Greater Manchester M3 4LT. Previous address: Room # 102 1 Deansgate Manchester M3 1AZ
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 6th Apr 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 25th Apr 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
|