AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-22
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-22
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-01
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-01
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-04-22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-19
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-21
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-22
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX. Change occurred on 2019-09-27. Company's previous address: Suite 7 51 Pinfold Street Birmingham B2 4AY England.
filed on: 27th, September 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-05
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-05
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-05
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 1.00 GBP
capital
|
|