GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-19
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-18
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-18
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-18
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-14
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-14
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-14
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 1st, May 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-22
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-24
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-07-22
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2019-01-01) of a secretary
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-30
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2017-04-30 (was 2017-06-30).
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG. Change occurred on 2016-04-25. Company's previous address: 14 Green Gardens Brockworth Gloucester GL3 4NJ.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-10
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-11
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-20
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-20
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-16: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-03
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-03
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|