(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/11/04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/09/19. New Address: 29 Inkerman Street Nechells Birmingham B7 4SB. Previous address: Unit 1, Bizspace Business Park Bordesley Green Road Bordesley Green Birmingham West Midlands B9 4TR United Kingdom
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/04
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/04
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/04
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/12/06
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/12/06
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/04
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/04
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2018/11/01 - the day director's appointment was terminated
filed on: 4th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/27. New Address: Unit 1, Bizspace Business Park Bordesley Green Road Bordesley Green Birmingham West Midlands B9 4TR. Previous address: Unit 49/50 Bizspace Business Park Bordesley Green Road Birmingham West Midlands B9 4TR
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/04
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/04
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/04 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
(AD01) Address change date: 2015/08/17. New Address: Unit 49/50 Bizspace Business Park Bordesley Green Road Birmingham West Midlands B9 4TR. Previous address: 17 the Grange Birmingham B20 1BH
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 2015/03/31 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/05 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/02/03 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/04 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2014/10/31
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/03.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/11 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/03/11
capital
|
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/03/10
filed on: 11th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/14 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/02/13.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 8th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/10/15 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/10/15 from 1St Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/16.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2012
| incorporation
|
Free Download
(29 pages)
|
(TM01) 2012/10/15 - the day director's appointment was terminated
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|