(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 13th, October 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)
|
(CH03) On Wed, 17th Nov 2021 secretary's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Oak Tree Cottage Sandy Lane over Whitacre Birmingham West Midlands B46 2PN England on Wed, 17th Nov 2021 to Fort Dunlop (Regus) Fort Parkway Birmingham B24 9FE
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Nov 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fort Dunlop (Regus) Fort Parkway Birmingham B24 9FE England on Wed, 11th Aug 2021 to Oak Tree Cottage Sandy Lane over Whitacre Birmingham West Midlands B46 2PN
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Vienna House International Square Solihull West Midlands B37 7GN on Fri, 28th Feb 2020 to Fort Dunlop (Regus) Fort Parkway Birmingham B24 9FE
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 21st, June 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(36 pages)
|