(AD01) Address change date: 23rd January 2024. New Address: 13 Ascot Road Birmingham B13 9EN. Previous address: 57 / 5 School Road Moseley Birmingham B13 9TF
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th July 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th July 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 119 / Flat 5, Sandford Road, Birmingham, West Midlands, B13 9BU on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th June 2013 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 6th June 2012 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2012 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) 27th March 2014 - the day secretary's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , C/O Daggr, Ltd, 10 Lanchester Road, Birmingham, West Midlands, B38 9AQ, England on 3rd August 2012
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th June 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , 58 Bournville Lane, Birmingham, West Midlands, B30 2LL on 6th July 2010
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(35 pages)
|