(AA) Micro company accounts made up to 30th April 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd March 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Meyart-Coffee 268 Orion Building 90 Navigation Street Birmingham West Midlands B5 4AE on 8th September 2022 to Meyart Media, 268 Orion Building, 90 Navigation St Meyart Media, 268 Orion Building 90 Navigation Street Birmingham B5 4AE
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 4th, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 4th May 2015: 250.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Po Box 15886 268 Orion Building 90 Navigation Street B5 4AE Birmingham West Midlands B2 2RY United Kingdom on 17th February 2012
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Po Box 15886 268 Orion Builiding 90 Navigation Street Birmingham B2 2RY United Kingdom on 17th February 2012
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 268 Orion Building 90 Navigation Street Birmingham West Midlands B5 4AE on 17th February 2012
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Orion Building 90 Navigationstreet Birmingham West Midlands B54AE United Kingdom on 12th April 2010
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(8 pages)
|