(AA) Micro company financial statements for the year ending on Sun, 29th Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 24th Oct 2023 secretary's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 225 Lordswood Road Harborne Birmingham B17 8QP England on Tue, 24th Oct 2023 to 78 Worcester Lane Sutton Coldfield B75 5NB
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Jan 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 29th Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jan 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 24th May 2019 to 225 Lordswood Road Harborne Birmingham B17 8QP
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099701900002, created on Fri, 16th Jun 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099701900003, created on Fri, 16th Jun 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099701900001, created on Fri, 16th Jun 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2016
| incorporation
|
Free Download
(9 pages)
|