CS01 |
Confirmation statement with updates February 24, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 25, 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 77 Josiah Road Birmingham B31 5DF.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 25, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 25, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Josiah Road Birmingham B31 5DF. Change occurred on April 25, 2022. Company's previous address: 117 Farren Road Birmingham B31 5HJ England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 117 Farren Road Birmingham B31 5HJ. Change occurred on October 1, 2020. Company's previous address: 87 Arosa Drive Birmingham B17 0SD.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Arosa Drive Birmingham B17 0SD. Change occurred on January 29, 2019. Company's previous address: Suite 102E C.I.B.a Building 146 Hagley Road Birmingham West Midlands B16 9NX.
filed on: 29th, January 2019
| address
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 102E C.I.B.a Building 146 Hagley Road Birmingham West Midlands B16 9NX. Change occurred on March 22, 2018. Company's previous address: 87 Arosa Drive Birmingham B17 0SD United Kingdom.
filed on: 22nd, March 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to September 30, 2016 (was February 28, 2017).
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097592440001, created on March 15, 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|