AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 4th September 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT on 19th November 2019 to St Matthews Shaftesbury Drive Burntwood WS7 9QP
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 15th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th October 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 26th February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 14th March 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 1000.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 505 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England on 1st December 2011
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Princess Road Edgbaston Birmingham West Midlands B5 7PU England on 7th November 2011
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|