GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 156 Stratford Road Shirley Solihull West Midlands B90 3BD on Sun, 10th Sep 2023 to 2250 Coventry Road Sheldon Birmingham B26 3JH
filed on: 10th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Suite 6 / Second Floor / Albany House Hurst Street Birmingham B5 4BD England at an unknown date to 124 Rookery Road Handsworth Birmingham B21 9NN
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 156-158 Stratford Road Shirley Solihull West Midlands B90 3BD on Tue, 4th Aug 2015 to 156 Stratford Road Shirley Solihull West Midlands B90 3BD
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Mon, 30th Jun 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: Arcadian Centre Unit 201 Hurst Street Birmingham B5 4TD United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|