DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
| dissolution
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 35 Fairway Avenue Tividale Oldbury West Midlands B69 1SU to 15 Mayfair Close Dudley DY1 2RE on Monday 24th June 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th December 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 101, 99a High Street Harborne Birmingham B17 9NR England to 35 Fairway Avenue Tividale Oldbury West Midlands B69 1SU on Tuesday 15th December 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 30th December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1021, 99a High Street Harborne Birmingham B17 9NR to Flat 101, 99a High Street Harborne Birmingham B17 9NR on Friday 2nd January 2015
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Hillside House Allcroft Road Reading Berkshire RG1 5DJ United Kingdom to Flat 1021, 99a High Street Harborne Birmingham B17 9NR on Monday 13th October 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th September 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|