AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st September 2023. New Address: 11 Finmere Road Birmingham B28 8HX. Previous address: 435 Stratford Road Shirley Solihull B90 4AA England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
5th July 2019 - the day director's appointment was terminated
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th August 2020. New Address: 435 Stratford Road Shirley Solihull B90 4AA. Previous address: 11 Finmere Road Birmingham B28 8HX
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th July 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th October 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
11th January 2018 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th November 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th August 2014. New Address: 11 Finmere Road Birmingham B28 8HX. Previous address: 184 Canterbury Road London E10 6EH England
filed on: 16th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th October 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|