(AA01) Current accounting reference period shortened from January 27, 2023 to January 26, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 28, 2023 to January 27, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 28, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 28, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 6, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 6, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Tyburn Road Birmingham B24 8NP. Change occurred on October 7, 2020. Company's previous address: 44 New Bartholomew Street Birmingham B5 5QS England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 New Bartholomew Street Birmingham B5 5QS. Change occurred on March 11, 2020. Company's previous address: Unit 15 Ansty Court Kenyon Street Birmingham B18 6AR England.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 28, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 26, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 26, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Unit 15 Ansty Court Kenyon Street Birmingham B18 6AR.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 15 Ansty Court Kenyon Street Birmingham B18 6AR. Change occurred on February 1, 2018. Company's previous address: 137 Alcester Road Moseley B13 8JP England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 12, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 12, 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 28, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to July 31, 2016 (was January 28, 2017).
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 5, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|