GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/01
filed on: 3rd, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/25
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/04/01
filed on: 3rd, July 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/14
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brandon House Courtyard William Street Leamington Spa Warwickshire CV32 4HJ United Kingdom on 2021/05/11 to 60a Bridge House Waterside Shirley Solihull B90 1UD
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/25
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/25
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/25
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG on 2019/04/25 to Brandon House Courtyard William Street Leamington Spa Warwickshire CV32 4HJ
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2018/09/11
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/09/11
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/19.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/31.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/31.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/25
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/14
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/14
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/11/14
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2018/10/31. Originally it was 2018/05/31
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 2017/06/01 to Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG
filed on: 1st, June 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2016/11/03 secretary's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/25
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/25
capital
|
|
MR01 |
Registration of charge 065121540001, created on 2015/10/19
filed on: 19th, October 2015
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 16th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/25
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/25
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/25
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 14th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/25
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/25
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/02/22 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 25th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/25
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 25th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/02/27 with complete member list
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/05/2008 from 261 alcester road south lings heath birmingham D14 6DT
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/03/07 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/03/2008 from 20 station road radyr cardiff CF15 8AA
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/03/07 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/03/07 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/03/07 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2008
| incorporation
|
Free Download
(14 pages)
|