AD01 |
Registered office address changed from 166 Nechells Park Road Birmingham B7 5PG England to Langley House Park Road East Finchley London N2 8EY on October 11, 2022
filed on: 11th, October 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 22nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 140 Alum Rock Road Birmingham West Midlands B8 1HU to 166 Nechells Park Road Birmingham B7 5PG on May 22, 2021
filed on: 22nd, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 27th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 11th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 6, 2015, no shareholders list
filed on: 4th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to September 6, 2014, no shareholders list
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 22nd, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to September 6, 2013, no shareholders list
filed on: 29th, September 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 27, 2013
filed on: 27th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2013
filed on: 27th, May 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 27th, March 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2012
|
incorporation |
Free Download
(38 pages)
|