(CS01) Confirmation statement with updates Saturday 24th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 24th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 24th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 24th June 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 25th June 2017 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 25th June 2017 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076825370001
filed on: 6th, November 2013
| mortgage
|
Free Download
(20 pages)
|
(AD01) Change of registered office on Wednesday 16th October 2013 from 46 Knightlow Road Birmingham B17 8QB England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) is the capital in company's statement on Monday 24th June 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2011
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|