AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 15th, January 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2023
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 20th Nov 2023 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Dec 2023. New Address: 14D Birmingham Road Birmingham Road Sutton Coldfield B72 1QG. Previous address: 67 Hazelhurst Road Kings Heath Birmingham B14 6AB England
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Jul 2023. New Address: 67 Hazelhurst Road Kings Heath Birmingham B14 6AB. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 11th, July 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Oct 2022. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 67 Hazelhurst Road Kings Heath Birmingham West Midlands B14 6AB England
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Jun 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: 67 Hazelhurst Road Kings Heath Birmingham West Midlands B14 6AB. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 5th, July 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Jun 2021
filed on: 18th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Tue, 30th Jun 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2020 to Fri, 31st Jul 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jun 2021. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 67 Hazelhurst Road Kings Heath Birmingham B14 6AB England
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 11th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 14th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 14th Apr 2019. New Address: 67 Hazelhurst Road Kings Heath Birmingham B14 6AB. Previous address: 67 Hazelhurst Road Kingsheath West Midlands B14 6AE
filed on: 14th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Jul 2018. New Address: 67 Hazelhurst Road Kingsheath West Midlands B14 6AE. Previous address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
filed on: 12th, July 2018
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 1st Jul 2018. New Address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Previous address: Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom
filed on: 1st, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 25th Apr 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Nov 2016 new director was appointed.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd Jul 2016 director's details were changed
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jul 2016 new director was appointed.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jul 2016 - the day director's appointment was terminated
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 400.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|