AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 8th, April 2024
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 65 Hawksworth Crescent Chelmsley Wood Birmingham B37 6UJ England on Thu, 6th Apr 2017 to 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 65 Hawksworth Crescent Chelmsley Wood Birmingham B37 6UL England on Tue, 10th May 2016 to 65 Hawksworth Crescent Chelmsley Wood Birmingham B37 6UJ
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 84 Hamar Way Birmingham West Midlands B37 7RZ England on Tue, 23rd Feb 2016 to 65 Hawksworth Crescent Chelmsley Wood Birmingham B37 6UL
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|