CS01 |
Confirmation statement with no updates 20th December 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 10th April 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th April 2021: 100.00 GBP
filed on: 20th, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 13th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, February 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 24 Crowland Avenue Hayes Middlesex UB3 4JN on 23rd November 2020 to 12 Park View London W3 0PT
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 23rd November 2020 director's details were changed
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2020
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 30th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th October 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 18th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 1.00 GBP
|
capital |
|
AA01 |
Extension of accounting period to 28th February 2015 from 31st August 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Colemeadow Road Birmingham B13 0JH Uk on 27th December 2013
filed on: 27th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 27th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th December 2013: 1.00 GBP
|
capital |
|
CH01 |
On 18th December 2013 director's details were changed
filed on: 27th, December 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, June 2012
|
restoration |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Chester Street Suite 4 Coventry CV1 4DJ England on 15th June 2012
filed on: 15th, June 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 15th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2011
filed on: 15th, June 2012
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 365 Staines Road, Hounslow, TW4 5AP, England on 20th September 2010
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 20 Chester Street, Coventry, CV1 4DJ, England on 20th September 2010
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|