AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE. Change occurred on June 22, 2018. Company's previous address: Avix Business Centre Enterprise 8 Hagley Road Birmingham West Midlands B16 8PE England.
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Avix Business Centre Enterprise 8 Hagley Road Birmingham West Midlands B16 8PE. Change occurred on March 29, 2018. Company's previous address: 11 Portland Road Edgbaston Birmingham West Midlands.
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2015
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On April 10, 2015 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 24, 2015: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 24th, December 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2014
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on December 5, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|