AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/11/09
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/23
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/23
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/23
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/23
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Keys Court, 82-84 Moseley Street Digbeth Birmingham West Midlands B12 0RT United Kingdom on 2019/05/15 to 76 Bissell Street Birmingham B5 7HP
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/23
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/23
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Keys Court 82-84 Mosely Street Digbeth Birmingham West Midlands B11 4LQ on 2016/11/16 to Keys Court, 82-84 Moseley Street Digbeth Birmingham West Midlands B12 0RT
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Keys Court 82-84 Moseley Street Birmingham West Midlands B12 0RT England on 2016/10/01 to Keys Court 82-84 Mosely Street Digbeth Birmingham West Midlands B11 4LQ
filed on: 1st, October 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/23
filed on: 29th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 252-260 Quayside Tower 5th Floor Broad Street Birmingham West Midlands B1 2HF England on 2016/09/29 to Keys Court 82 - 84 Moseley Street Birmingham B12 0RT
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Keys Court 82 - 84 Moseley Street Birmingham B12 0RT England on 2016/09/29 to Keys Court 82-84 Moseley Street Birmingham West Midlands B12 0RT
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2016
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Durham Road Birmingham West Midlands B11 4LQ United Kingdom on 2015/06/03 to 252-260 Quayside Tower 5th Floor Broad Street Birmingham West Midlands B1 2HF
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|