(CS01) Confirmation statement with no updates 28th December 2023
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th May 2023. New Address: 9 Lloyd Road Birmingham B20 2nd. Previous address: 7 Hylda Road Handsworth Birmingham B20 3TU England
filed on: 13th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th December 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th December 2019
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th June 2018. New Address: 7 Hylda Road Handsworth Birmingham B20 3TU. Previous address: 6 Hall Road Handsworth Birmingham B20 2BN England
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th December 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 8th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2017. New Address: 6 Hall Road Handsworth Birmingham B20 2BN. Previous address: 95 Starbank Road Small Heath Birmingham B10 9LS
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th August 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 31st December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st December 2014 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd January 2014 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(22 pages)
|