(CS01) Confirmation statement with no updates Mon, 12th Aug 2024
filed on: 13th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Jan 2024. New Address: Suite 36 Pure Offices Broadwell Road Oldbury B69 4BY. Previous address: 2nd Floor Hawthorns House Hawthorns Business Centre Halfords Lane Smethwick B66 1BB United Kingdom
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Jan 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jan 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jan 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Tue, 5th Nov 2019 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072344460001, created on Tue, 19th Sep 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Jul 2017. New Address: 2nd Floor Hawthorns House Hawthorns Business Centre Halfords Lane Smethwick B66 1BB. Previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Nov 2011 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 14th Sep 2015. New Address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: C/O Aras 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Nov 2011 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2011 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: C/O Aras 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW.
filed on: 30th, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 26th Apr 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Dec 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 19th May 2011. Old Address: 40 Bartley Woods Bartley Green Birmingham West Midlands B32 3RB England
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 25th Nov 2010
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(7 pages)
|