(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st April 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Albany House Temple Way Coleshill Warwickshire B46 1HH. Change occurred on Friday 11th November 2022. Company's previous address: Albany House Gibson Road Birmingham West Midlands B20 3UE England.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Albany House Gibson Road Birmingham West Midlands B20 3UE. Change occurred on Wednesday 30th March 2022. Company's previous address: Cromwell House Mill Street Cannock Staffordshire WS11 0DP England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 1st November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 8th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 8th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 1st November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
|
(NEWINC) Company registration
filed on: 2nd, November 2016
| incorporation
|
Free Download
(10 pages)
|