(CS01) Confirmation statement with no updates July 14, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 25, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 25, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 14, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW England to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 21, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 39 Faraday Avenue Quinton Birmingham West Midlands B32 1LU to Abbey House 7 Manor Road Coventry West Midlands CV1 2FW on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(CH03) On June 2, 2016 secretary's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 2, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 14, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 27, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 4 Clarence Court Oldbury West Midlands B68 9DW to 39 Faraday Avenue Quinton Birmingham West Midlands B32 1LU on April 28, 2015
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On April 27, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 14, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 17, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 23, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 1, 2013. Old Address: 4 Clarence Court Oldbury West Midlands B68 9DW
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(AP03) On May 21, 2013 - new secretary appointed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 21, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On May 23, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 21, 2013. Old Address: 39 Faraday Avenue Quinton Birmingham West Midlands B32 1LU United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(8 pages)
|