(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ England to C/O Business & Accountancy Assist Ltd 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 95 Villa Road Handsworth Birmingham B19 1NH England to 3 Fournier House 8 Tenby Street Jewellery Quarter Birmingham B1 3AJ on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS England to 95 Villa Road Handsworth Birmingham B19 1NH on October 7, 2016
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH to Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 209 George Road Erdington Birmingham B23 7SD England to C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Robinson Road Gloucester GL1 5DL to C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 27, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 27, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 12, 2014. Old Address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
Free Download
|