(CS01) Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 29th Jul 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Sep 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Sep 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 28th Feb 2016. New Address: 75 Harborne Road Birmingham B15 3DH. Previous address: 75 1st Floor Harborne Road Birmingham West Midlands B15 3DH
filed on: 28th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Feb 2015. New Address: 75 1St Floor Harborne Road Birmingham West Midlands B15 3DH. Previous address: 50 Lower City Road Tividale West Midlands B69 2HF
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 16th Jul 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Jan 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Oct 2013: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 8th Oct 2013. Old Address: Crown House North Circular Road Park Royal London NW10 7PN England
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 16th Jun 2012. Old Address: Unit 15-16 High Cross Centre Fountayne Road Tottenham Hale London N15 4QN United Kingdom
filed on: 16th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 16th Jun 2012 director's details were changed
filed on: 16th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(26 pages)
|