AD01 |
Registered office address changed from 210 Booths Lane Birmingham B42 2BD England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on February 7, 2022
filed on: 7th, February 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 3 Brandforth Road Manchester M8 0AJ to 210 Booths Lane Birmingham B42 2BD on September 9, 2019
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2015: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 16, 2014: 5.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|