AA01 |
Previous accounting period shortened from Saturday 30th September 2023 to Monday 31st July 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 225-227 Bristol Road Edgbaston Edgbaston Birmingham B5 7UB. Change occurred on Monday 20th February 2023. Company's previous address: 65 Waterloo Road Smethwick B66 4JS England.
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th April 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to Friday 30th April 2021 (was Thursday 30th September 2021).
filed on: 20th, January 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 65 Waterloo Road Smethwick B66 4JS. Change occurred on Monday 13th December 2021. Company's previous address: 484-486 Bearwood Road Bearwood Birmingham B66 4HA.
filed on: 13th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th September 2021.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th September 2021.
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th November 2019
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th November 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd August 2018.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 484-486 Bearwood Road Bearwood Birmingham B66 4HA. Change occurred on Monday 20th March 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, March 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th March 2017
filed on: 10th, March 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, March 2017
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2016
|
incorporation |
Free Download
(8 pages)
|