(AA) Micro company accounts made up to 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th May 2021 to 31st May 2021
filed on: 21st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2020
filed on: 21st, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th May 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st May 2018: 1.00 GBP
filed on: 16th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th December 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st May 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th April 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 4th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th September 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th April 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 8th March 2015. New Address: 104 Wensley Road Birmingham B26 1LT. Previous address: 108 Grove Lane Handsworth Birmingham West Midlands B21 9HA
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 8th March 2015 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th April 2014 to 31st May 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(7 pages)
|