AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Sep 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor Hagley House 95 Hagley Rd Edgbaston Birmingham West Midlands B16 8LA on Wed, 2nd Sep 2020 to Suite 11 123 Stratford Road Shirley West Midlands B90 3nd
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Sun, 24th Nov 2019
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Nov 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Nov 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Nov 2014
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Suite 3 79 Friar Street Worcester Worcestershire WR1 2NT on Wed, 26th Nov 2014 to 1St Floor Hagley House 95 Hagley Rd Edgbaston Birmingham West Midlands B16 8LA
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Nov 2013
filed on: 12th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 12th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Nov 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 17th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Nov 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 27th May 2011. Old Address: 114 Springfield Rd Kings Heath Birmingham West Midlands B14 7DY England
filed on: 27th, May 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Feb 2011 new director was appointed.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st Feb 2011. Old Address: 37 Benmore Ave Edgbaston Birmingham West Midlands B5 7XN England
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Jan 2011
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jan 2011
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Dec 2010 new director was appointed.
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|