(CS01) Confirmation statement with no updates Thursday 15th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th February 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th February 2021
filed on: 17th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC09) Withdrawal of a person with significant control statement Monday 15th February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st January 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 31st January 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st January 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 31st January 2021.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 31st January 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ace House 22 Chester Road Sutton Coldfield B73 5DA. Change occurred on Friday 24th January 2020. Company's previous address: Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY. Change occurred on Monday 21st December 2015. Company's previous address: C/O Cbs Associates Fort Dunlop Fort Parkway Birmingham B24 9FE.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 21st November 2012 from 14 Tiffany Court Redcliff Bristol BS1 6FD United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th July 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 25th July 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2011
| incorporation
|
Free Download
(23 pages)
|