(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Churchill House 59 Lichfield Street Walsall WS4 2BX England on Thu, 23rd Aug 2018 to North Stone Chartered Accountants 99 Chester Road Streetly Sutton Coldfield B74 2HE
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 17th Feb 2016: 1.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Radio House, Aston Road North Birmingham B6 4DA England on Wed, 3rd Aug 2016 to Churchill House 59 Lichfield Street Walsall WS4 2BX
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Churchill House 59 Lichfield Street Walsall WS4 2BX England on Wed, 3rd Aug 2016 to Churchill House 59 Lichfield Street Walsall WS4 2BX
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Apr 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Tue, 12th Apr 2016 to Radio House, Aston Road North Birmingham B6 4DA
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Wed, 17th Feb 2016 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Feb 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(20 pages)
|