(CS01) Confirmation statement with no updates Tue, 2nd May 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Feb 2022. New Address: 291 Edward Street Edward Street Nuneaton CV11 5QZ. Previous address: 36 Central Avenue Nuneaton CV11 5BB England
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 27th Aug 2020. New Address: 36 Central Avenue Nuneaton CV11 5BB. Previous address: Birmingham Business Park 1310 Solihull Parkway Birmingham West Midlands B37 7YB
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, March 2019
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th May 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 31st May 2017. New Address: Birmingham Business Park 1310 Solihull Parkway Birmingham West Midlands B37 7YB. Previous address: 369 Hagley Road West Quinton Birmingham West Midlands B32 2AL
filed on: 31st, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 17th May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 8th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 20th May 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 19th May 2016: 50100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th May 2016. New Address: 369 Hagley Road West Quinton Birmingham West Midlands B32 2AL. Previous address: 111 Hagley Road Vancouver House Birmingham West Midlands B16 8LB England
filed on: 5th, May 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jul 2015. New Address: 111 Hagley Road Vancouver House Birmingham West Midlands B16 8LB. Previous address: Flat 4 Meadow Street Friars Court Nuneaton Warwickshire CV11 5JH England
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|