CS01 |
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6 & 7 Century Park Garrison Lane, Bordesley Green Birmingham West Midlands B9 4NZ. Change occurred on Friday 19th August 2022. Company's previous address: 33 London Road Southborough Tunbridge Wells Kent TN4 0PB England.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33 London Road Southborough Tunbridge Wells Kent TN4 0PB. Change occurred on Friday 10th June 2022. Company's previous address: Unit 6 & 7 Century Park Garrison Lane Birmingham B9 4NZ England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th November 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 15th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 & 7 Century Park Garrison Lane Birmingham B9 4NZ. Change occurred on Monday 22nd January 2018. Company's previous address: Unit 9 Century Park Garrison Lane Birmingham West Midlands B9 4NZ.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th November 2016.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 20th June 2015.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th June 2015.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st June 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st June 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|
AP01 |
New director appointment on Monday 24th February 2014.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
| incorporation
|
|