(CS01) Confirmation statement with no updates December 22, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 22, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 15, 2019
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 29, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 22, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 16, 2020
filed on: 16th, March 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2017
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN to Ground Floor, 192a (Unit 3) Regent Road Tividale Oldbury West Midlands B69 1SB on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 21, 2014. Old Address: 10 Thornhill Park Sutton Coldfield West Midlands B74 2LG England
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 9, 2013. Old Address: Old Bank Chambers 582-586 Kingsbury Road Erdington West Midlands B24 9ND United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(35 pages)
|