(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th January 2024
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd November 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 15th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th December 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to 31st March 2018 from 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099195350002, created on 23rd July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 099195350001, created on 23rd April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 15th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom on 27th February 2017 to 10 the Minories Birmingham West Midlands B4 6AG
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from No. 8 Calthorpe Road Birmingham B15 1QT United Kingdom on 6th February 2017 to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th December 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|