(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 085371930002 satisfaction in full.
filed on: 3rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th August 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
(AD01) New registered office address 13 Charles Road Small Heath Birmingham B10 9ET. Change occurred on Monday 29th December 2014. Company's previous address: 558 Coventry Road Small Heath Birmingham B10 0UN England.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 558 Coventry Road Small Heath Birmingham B10 0UN. Change occurred on Monday 24th November 2014. Company's previous address: 54 Charlbury House Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
|
(MR01) Registration of charge 085371930002
filed on: 30th, October 2013
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 085371930001
filed on: 24th, October 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 20th May 2013
capital
|
|