(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Colony 5 Picadilly Place Colony 5 Picadilly Place Manchester M1 3BR United Kingdom on 2023/01/25 to 34 34 Alwold Rd Birmingham B29 5RT
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2022/03/30
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/19
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/05/01
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/05/01
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/05/01
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2020/05/01 secretary's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2022/05/03 secretary's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on 2020/05/01
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020/05/01 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Garners Walk Madeley Crewe Cheshire CW3 9HG England on 2020/11/14 to Colony 5 Picadilly Place Colony 5 Picadilly Place Manchester M1 3BR
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/19
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/19
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2018/04/19
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/04.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/12/28
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65 Bell Hill Birmingham B31 1LB England on 2017/09/12 to 3 Garners Walk Madeley Crewe Cheshire CW3 9HG
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/19
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/19
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2016/03/22
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/22
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/22.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016/03/22, company appointed a new person to the position of a secretary
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 167 Sandon Road Smethwick West Midlands B66 4AA on 2015/10/13 to 65 Bell Hill Birmingham B31 1LB
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/12.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/05/12
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/05/12, company appointed a new person to the position of a secretary
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/04/30
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/19
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/19
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AP01) New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(7 pages)
|