(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 16th Nov 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Aug 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 75 Barr Street Barr Street Birmingham B19 3DS England on Tue, 14th Sep 2021 to 121 Barr Street Birmingham Barr Street Birmingham B19 3DE
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 14 Flaxley Road Flat 14 Birmingham B33 9HE England on Tue, 4th Aug 2020 to 75 Barr Street Barr Street Birmingham B19 3DS
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Apr 2019
filed on: 25th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Thaxted Road Birmingham B33 9UP England on Wed, 24th Jan 2018 to Flat 14 Flaxley Road Flat 14 Birmingham B33 9HE
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Feb 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 326 Heather Road Birmingham B10 9BB on Tue, 24th Jan 2017 to 3 Thaxted Road Birmingham B33 9UP
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Nov 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 16th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Nov 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 223 223 St Benedicts Road Birmingham B10 9NE on Sat, 6th Sep 2014 to 326 Heather Road Birmingham B10 9BB
filed on: 6th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Nov 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 4th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Nov 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 20th Mar 2012. Old Address: Po Box 68972 60 Prout Grove London NW10 1PT
filed on: 20th, March 2012
| address
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2012
| dissolution
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 3rd Nov 2011. Old Address: 60 Prout Grove London London NW10 1PT United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Nov 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Nov 2011 secretary's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(23 pages)
|