CS01 |
Confirmation statement with no updates 2024/03/14
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/07/04 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/26
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/09
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/09
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/03
filed on: 3rd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/03.
filed on: 3rd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/16.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2022/03/07
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/07
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/12/09.
filed on: 12th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/09
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/09.
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/09
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/09
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/09
filed on: 11th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/09
filed on: 11th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/11
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/09
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/09
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/05/17100.00 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/09
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/29
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/29
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/29
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/29
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/01/15.
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor, Newton Community Centre 57 Newbury Road Birmingham B19 2SW England on 2018/12/17 to Unit 6 Cuckoo Wharf 435 Lichfield Road Birmingham B6 7SS
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/15
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/15
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/03/20
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/20.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Summerfield Community Centre Dudley Road Winston Green Birmingham West Midlands B18 4EJ United Kingdom on 2017/02/10 to Ground Floor, Newton Community Centre 57 Newbury Road Birmingham B19 2SW
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2016
| incorporation
|
Free Download
(40 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2016/08/16
capital
|
|