(CS01) Confirmation statement with no updates 2024-01-15
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-05-07
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-05-07 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-15
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2022-01-31 (was 2022-04-30).
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-15
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-15
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-05-12
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-15
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-15
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-15
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-15
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-02-03 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-03 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Anvic House 84F Vyse Street Birmingham West Midlands B18 6HA. Change occurred on 2016-01-12. Company's previous address: 55 Newhall Street Birmingham B3 3RB.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-15
filed on: 25th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-25: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(25 pages)
|