(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 89 School Road School Road Ashford TW15 2AL England on Sun, 14th Jan 2024 to 28 Mcrae Lane Mcrae Lane Mitcham CR4 4AT
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Blue Unit 54 Blue Unit Broadway Plaza 19 Francis Rd Francis Road Edgbaston Birmingham West Midlands B16 8SU England on Sun, 19th Feb 2023 to 89 School Road School Road Ashford TW15 2AL
filed on: 19th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Soho City, Bani Accountancy Ltd 263 - 265 Soho Road, Units 3 - 5 Handsworth Birmingham West Midlands B21 9RY England on Wed, 14th Apr 2021 to PO Box Blue Unit 54 Blue Unit Broadway Plaza 19 Francis Rd Francis Road Edgbaston Birmingham West Midlands B16 8SU
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wed, 8th Jul 2020 secretary's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 8th Jul 2020 secretary's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Accountant All Accountancy Services Ltd 263-265 Soho Road (Units 3-5) Handsworth Birmingham West Midlands B21 9RY England on Sun, 27th May 2018 to Soho City, Bani Accountancy Ltd 263 - 265 Soho Road, Units 3 - 5 Handsworth Birmingham West Midlands B21 9RY
filed on: 27th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Budgetbook-Accountants of Gharib Bani 263-265 Soho Road Handsworth Birmingham West Midlands B21 9RY England on Sat, 25th Feb 2017 to PO Box Accountant All Accountancy Services Ltd 263-265 Soho Road (Units 3-5) Handsworth Birmingham West Midlands B21 9RY
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 6th Apr 2016 secretary's details were changed
filed on: 13th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Budgetbook - Accountants 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England on Sat, 13th Aug 2016 to C/O Budgetbook-Accountants of Gharib Bani 263-265 Soho Road Handsworth Birmingham West Midlands B21 9RY
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 13th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sat, 13th Aug 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Budgetbook (Accountants) Ltd 10 Holyhead Road Birmingham B21 0LT on Wed, 1st Jun 2016 to Budgetbook - Accountants 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On Fri, 26th Jun 2015 secretary's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 26th Jun 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Blue Unit 19 Francis Road Edgbaston Birmingham B16 8SU on Fri, 26th Jun 2015 to C/O Budgetbook (Accountants) Ltd 10 Holyhead Road Birmingham B21 0LT
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Apr 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 15th Oct 2013. Old Address: One Victoria Square Birmingham B1 1BD United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 14th Oct 2013, company appointed a new person to the position of a secretary
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th May 2013
filed on: 12th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sun, 17th Feb 2013
filed on: 17th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 2nd Jul 2012. Old Address: 3 Fairlawn Westbourne Road Birmingham B15 3TL England
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 13th Jun 2012, company appointed a new person to the position of a secretary
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 13th Jun 2012
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 8th Jun 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 8th Jun 2012, company appointed a new person to the position of a secretary
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(25 pages)
|