DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th April 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 23rd March 2019 secretary's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 5th March 2018, company appointed a new person to the position of a secretary
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Apt 27 3 Woodbrooke Grove Birmingham West Midlands B31 2FP on 31st May 2017 to Office 55 123 Stratford Road Shirley Solihull B90 3nd
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 46 Northfield Shopping Center Bristol Road South Northfield Birmingham West Midlands B31 2JU on 15th June 2015 to Apt 27 3 Woodbrooke Grove Birmingham West Midlands B31 2FP
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th April 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 2.00 GBP
capital
|
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Christine Ledger Square Leamington Spa Warwickshire CV31 3BB on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 7 Avenue Road Leamington Spa Warwickshire CV31 3NW United Kingdom on 27th September 2013
filed on: 27th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(37 pages)
|