CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068773780002, created on 30th September 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068773780001, created on 31st August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th November 2016. New Address: C/O Akber & Co 451 Moseley Road Birmingham B12 9BX. Previous address: 218 st. Andrews Road Birmingham B9 4JG
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th November 2015. New Address: 218 st. Andrews Road Birmingham B9 4JG. Previous address: 58 Mary Street Balsall Heath Birmingham West Midlands B12 9st
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 4th November 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th June 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 58 Mary Street Balsall Heath West Midlands B12 9ST on 23rd February 2010
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 21st February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, August 2009
| incorporation
|
Free Download
(9 pages)
|
287 |
Registered office changed on 20/08/2009 from unit 2, campbell street preston lancashire PR1 5LX england
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed supreme euro LTDcertificate issued on 20/08/09
filed on: 20th, August 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(13 pages)
|