(CS01) Confirmation statement with updates 2023-10-01
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-01
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-10-01
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-09-30
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-30
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 7th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-09-30
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-09-14 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-30
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017-04-20 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Colmore Row Birmingham West Midlands B3 2BH. Change occurred on 2017-04-20. Company's previous address: Dains Accountants 15 Colmore Row Birmingham W Mids B3 2BH.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed million dollar projects LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-13: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to 2014-09-30
filed on: 3rd, November 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) New registered office address 15 Colmore Row Birmingham W Mids B3 2BH. Change occurred on 2014-11-03. Company's previous address: Abacus Court Bull Street Harborne Birmingham W Mids B17 0HH.
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 19th, November 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2013-09-29
filed on: 19th, November 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-29
filed on: 19th, November 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 175 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG on 2013-11-19
filed on: 19th, November 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2012-09-29
filed on: 19th, November 2013
| annual return
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-02-03
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 5 the Quadrant, Coventry, West Midlands, CV1 2EL on 2011-07-14
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-28
filed on: 20th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AP04) Appointment (date: 2010-11-25) of a secretary
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-29
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2010-01-01
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2010-11-15) of a secretary
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 1970-01-01 secretary's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-10-10 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(16 pages)
|