(AA01) Previous accounting period shortened to 2023/03/28
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/05
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/05
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/05/18 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/14
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2022/03/29 from 2021/09/29
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/29
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/09/05
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/05
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/09/05
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 29th, June 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/05
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/09/05
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/11/15 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/15 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/05
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 153 Winston Street Winston Green Birmingham B18 4JW on 2016/05/23 to 78 Stafford Street Walsall WS2 8DU
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/05
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/05
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/08
capital
|
|
(AD01) Change of registered address from C/O Care of: M O Adekoya 156B Stafford Street Walsall Walsall West Midlands WS2 8EA England on 2014/08/06 to 153 Winston Street Winston Green Birmingham B18 4JW
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, September 2013
| incorporation
|
Free Download
(36 pages)
|