AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jul 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Feb 2022. New Address: 238 Highgate Road Birmingham B12 8EA. Previous address: 88 Macdonald Street Birmingham B5 6TN England
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 16th Oct 2020. New Address: 88 Macdonald Street Birmingham B5 6TN. Previous address: 83-85 Hagley Road 14th Floor North Birmingham B16 8QG England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Sat, 30th Nov 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Mar 2019. New Address: 83-85 Hagley Road 14th Floor North Birmingham B16 8QG. Previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 8th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Thu, 8th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 10th Mar 2014. Old Address: Jacobs Allen Ltd 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(8 pages)
|