CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/24
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/24
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/24
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/24
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/07.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/24
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/24
filed on: 13th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/13
capital
|
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Innovation Centre 1 Devon Way Birmingham B31 2TS on 2015/09/30 to 449 Brays Road Birmingham B26 2RR
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2013/12/31
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/24
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/01 from C/O C/O Andrew Taylor 68 Wide Acres Rubery, Rednal Birmingham B45 0HB
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/24
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2012
| incorporation
|
Free Download
(7 pages)
|