AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st December 2022 to Friday 31st March 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to Bee House Student Services 41 Park Road Coventry CV1 2LE on Tuesday 31st December 2019
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on Wednesday 27th September 2017
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Sun Alliance House Little Park Street Coventry CV1 2JZ to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
55000.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
AD01 |
Change of registered office on Monday 27th January 2014 from 103 Signet Square Coventry West Midlands CV2 4NY
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, December 2012
| incorporation
|
Free Download
(18 pages)
|