(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM02) 2022/01/01 - the day secretary's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 19th, July 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/30
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2021/09/30
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/22
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/12/06. New Address: Kings Court School Road Hall Green Birmingham B28 8HT. Previous address: 61 Brooklands Road Birmingham B28 8LB England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/01.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/08/01 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/28. New Address: 61 Brooklands Road Birmingham B28 8LB. Previous address: Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH England
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/22
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/01
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/01. New Address: Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH. Previous address: First House 1 Sutton Street Birmingham B1 1PE
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/09/25
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/08/16 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/16.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/31
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/22
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019/09/30
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/09/18
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2018/08/22
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/22
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/09/30
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/09/30
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/13 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
(MR01) Registration of charge 077722100001, created on 2015/07/28
filed on: 4th, August 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/09/13 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/09
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/09/30
filed on: 16th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/09/13 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/05 from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX England
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/09/13 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, September 2011
| incorporation
|
Free Download
(20 pages)
|