AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th June 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Wellesbourne Tamworth Staffordshire B79 8SP to 11 Cedar Drive Tamworth B79 8QL on Friday 22nd March 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Shipton Road Sutton Coldfield West Midlands B72 1NR England to 15 Wellesbourne Tamworth Staffordshire B79 8SP on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| address
|
|
CH01 |
On Thursday 2nd April 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38-39 Albert Road Tamworth B79 7JS to 18 Shipton Road Sutton Coldfield West Midlands B72 1NR on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 16th April 2012
filed on: 18th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(22 pages)
|