(CS01) Confirmation statement with no updates Tuesday 13th February 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th February 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 20th March 2018
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st March 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Imperial & Whitehall 21-23 Colmore Row Birmingham B3 2BH. Change occurred on Tuesday 18th February 2020. Company's previous address: Social Economy House Victoria Street West Bromwich B70 8ET England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Social Economy House Victoria Street West Bromwich B70 8ET. Change occurred on Friday 30th August 2019. Company's previous address: 43 Temple Row Birmingham B2 5LS England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 43 Temple Row Birmingham B2 5LS. Change occurred on Tuesday 5th February 2019. Company's previous address: Social Economy House Victoria Street West Bromwich West Midlands B70 8ET England.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 20th March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th September 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th September 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|