(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 95 Church Road Erdington Birmingham B24 9BE United Kingdom on Thu, 17th Oct 2019 to 93 Maney Hill Road Sutton Coldfield West Midlands B72 1JT
filed on: 17th, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 24th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Jan 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 24th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Nov 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Nov 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 95. Church Road Erdington Birmingham West Midlands B24 9BE England on Tue, 28th Nov 2017 to 95 Church Road Erdington Birmingham B24 9BE
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Sep 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 95 Church Road Erdington Birmingham B24 9BE England on Wed, 27th Sep 2017 to 95. Church Road Erdington Birmingham West Midlands B24 9BE
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 23rd Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Sep 2017 new director was appointed.
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 23rd Sep 2017
filed on: 23rd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 23rd Sep 2017
filed on: 23rd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 23rd Sep 2017
filed on: 23rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 20th Mar 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Mar 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(10 pages)
|