CS01 |
Confirmation statement with no updates 2023/07/14
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/14
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069614680001, created on 2019/04/25
filed on: 29th, April 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite B, 6th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 2016/11/18 to Suite a and B 6th Floor Albany House 31 Hurst Street Birmingham West Midlands B5 4BD
filed on: 18th, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite B, 8Th Floor 31 Hurst Street Birmingham B5 4BD England on 2015/02/10 to Suite B, 6Th Floor, Albany House 31 Hurst Street Birmingham B5 4BD
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 2014/08/12 to Suite B, 8Th Floor 31 Hurst Street Birmingham B5 4BD
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/14
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/14
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/14
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/27
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/14
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/06/15.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/06/09
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2010/11/30 from 2010/07/31
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 2010/12/14, company appointed a new person to the position of a secretary
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/12/14 from 459 Southside St John's Walk Birmingham B5 4TP
filed on: 14th, December 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/14
filed on: 13th, December 2010
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(18 pages)
|