CS01 |
Confirmation statement with no updates February 9, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to Dale House Woodgate Road Lower Bentley Bromsgrove B60 4HA on June 30, 2021
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2020
filed on: 21st, May 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 14th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 15th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 2nd, April 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
|
incorporation |
Free Download
(24 pages)
|