CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 9, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Minima 58 George Street Birmingham B3 1QA B3 1QA England to 98-100 Hospital Street Birmingham B19 3QP on March 3, 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On February 28, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Minima George Street Birmingham B3 1QA England to 58 Minima 58 George Street Birmingham B3 1QA B3 1QA on September 12, 2018
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Waterloo Road Smethwick West Midlands B66 4JS to 58 Minima George Street Birmingham B3 1QA on September 10, 2018
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 16, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 16, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 16, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 16, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from February 28, 2010 to April 30, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 16, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 16, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2010. Old Address: 284C High Street Smethwick West Midlands B66 3NU England
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
288b |
On July 21, 2009 Appointment terminated director
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(15 pages)
|