CS01 |
Confirmation statement with updates 2024/02/29
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/20
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/20
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Spaces Crossway Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN England on 2022/06/16 to Spaces 3 Wharfside Street the Mailbox Birmingham B1 1rd
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/02
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/10/01
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Spaces Crossways 56 Great Charles Street Queensway Birmingham B3 3HN England on 2021/10/04 to Spaces Crossway Spaces Crossway 156 Great Charles Street Queensway Birmingham B3 3HN
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/02
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/26
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Quayside Tower Regus 2nd Floor 252-260 Broad Street Birmingham B1 2HF England on 2020/06/09 to Spaces Crossways 56 Great Charles Street Queensway Birmingham B3 3HN
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/26
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/26
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 123 High Street Birmingham B12 0JU on 2018/03/22 to Quayside Tower Regus 2nd Floor 252-260 Broad Street Birmingham B1 2HF
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/26
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/09/30
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/10/28 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/26
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/26
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/03/18 from First House 1 Sutton Street Birmingham West Midlands B1 1PE
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/26
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
AD01 |
Change of registered office on 2013/10/11 from Aston Science Park Jennens Road Birmingham West Midlands B7 4EJ
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/10/29
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/26
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/26
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2009/11/01 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/26
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/26
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/09/30
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/02/13 Director appointed
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from ibic holt court south jennens road birmingham B7 4EJ
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/2008 from aston science park, jennens road birmingham west midlands B7 4EJ
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/20 with complete member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(14 pages)
|