(CS01) Confirmation statement with updates 24th November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 27th November 2023 secretary's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 27th November 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th December 2023. New Address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA. Previous address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th August 2019. New Address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Previous address: Water Court 36 Water Street Birmingham B3 1HP
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th May 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 30th August 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th June 2016 with full list of members
filed on: 20th, October 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th June 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th January 2015: 28.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd July 2013: 28.00 GBP
capital
|
|
(SH01) Statement of Capital on 16th January 2013: 28.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th June 2013 to 31st May 2013
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(37 pages)
|