AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089046730010, created on Fri, 14th Feb 2020
filed on: 19th, February 2020
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730009, created on Fri, 14th Feb 2020
filed on: 17th, February 2020
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730008, created on Fri, 14th Feb 2020
filed on: 17th, February 2020
|
mortgage |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Sat, 31st Aug 2019 new director was appointed.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Aug 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Aug 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 31st Aug 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Sun, 28th Feb 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Apr 2016
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 07 Portland Road Birmingham B16 9HN on Tue, 26th Apr 2016 to 262-266 Ladypool Road Birmingham B12 8JU
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089046730001, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 089046730003, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730004, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730007, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730005, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730006, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089046730002, created on Fri, 28th Aug 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 14 the Vale Birmingham B11 4EN England on Wed, 4th Feb 2015 to 07 Portland Road Birmingham B16 9HN
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Feb 2014
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Feb 2014
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2014
|
incorporation |
Free Download
(11 pages)
|