GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 1st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th October 2016
filed on: 28th, October 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2016
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 138 Kyrwicks Lane Birmingham B11 1RR on 27th October 2016 to 612 Stratford Road Sparkhill Birmingham B11 4AP
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th October 2016
filed on: 27th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(7 pages)
|