CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 25th November 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th September 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 25th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 26th November 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 26th November 2020 to Wednesday 25th November 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 27th November 2020 to Thursday 26th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 27th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th November 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th November 2017 to Monday 27th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 C/O, Meer and Co Unit 2, Phoenix Business Park, Avenue Close Birmingham B7 4NU England to 564 Coventry Road Small Heath Birmingham B10 0UN on Saturday 26th August 2017
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th November 2016
filed on: 26th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th November 2015
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Meer & Co 506 Alum Rock Road Birmingham B8 3HX England to Unit 2 C/O, Meer and Co Unit 2, Phoenix Business Park, Avenue Close Birmingham B7 4NU on Thursday 2nd February 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 29th November 2015 to Saturday 28th November 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 29th February 2016 to Sunday 29th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 30th November 2015 to Monday 29th February 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kingsmeer Llp No 5 Bath Court, Bath Row Birmingham B15 1NE England to C/O Meer & Co 506 Alum Rock Road Birmingham B8 3HX on Friday 12th February 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th February 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|