AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095351510003, created on Tuesday 31st January 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 095351510002, created on Tuesday 31st January 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: Monday 9th January 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 9th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 9th January 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 225 Ladypool Road Birmingham B12 8LF on Monday 1st November 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095351510001, created on Tuesday 1st June 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 21st April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th January 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th November 2019.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th November 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th November 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st January 2018
filed on: 27th, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hagley House, 95a Hagley Road Edgbaston Birmingham West Midlands B16 8LA to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on Saturday 27th January 2018
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 16th May 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 10th April 2015
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|