(CS01) Confirmation statement with no updates 2024/01/24
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/24
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/15
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/15
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/04/20
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/20
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 29, 27 Whitmore Road Whitmore Road Unit 29, 27 Whitmore Road Birmingham West Midlands B10 0NR England on 2022/07/06 to Unit 15, 363-365 Coventry Road Coventry Road Small Heath Birmingham B10 0SW
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/16
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/22
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/04/21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/04/13
filed on: 16th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/04/13
filed on: 16th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nunit 29, 27 Whitmore Road Asri Business Centre Birmingham B10 0NR England on 2021/12/13 to Unit 29, 27 Whitmore Road Whitmore Road Unit 29, 27 Whitmore Road Birmingham West Midlands B10 0NR
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/08
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/08
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Whitmore Road Birmingham England B10 0NR on 2020/05/23 to Nunit 29, 27 Whitmore Road Asri Business Centre Birmingham B10 0NR
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/08/08
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/03/27
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/29
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/29
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/05
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/05
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/11/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/05
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/30
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/07/05 from C/O 11 Dawberry Road Po Box 1 - Dawberry Road Stirchley Birmingham West Midlands B14 6RU England
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 5th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2011/12/31
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/08/05 from 82 Stratford Road Birmingham West Midlands B11 1AN England
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/05
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(44 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|