PSC07 |
Cessation of a person with significant control 2023-07-13
filed on: 13th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-05
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-29
filed on: 13th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-29
filed on: 13th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-07
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-06
filed on: 6th, December 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-29
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-06
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-29
filed on: 14th, May 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-07-01 to 2018-06-29
filed on: 1st, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-06-30 (was 2018-07-01).
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-24
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-08-06
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 12th, June 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 160 Arden Road Birmingham B8 1DS. Change occurred on 2018-03-05. Company's previous address: 103 Drews Lane Birmingham B8 2QE England.
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 103 Drews Lane Birmingham B8 2QE. Change occurred on 2017-08-23. Company's previous address: 160 Arden Road Birmingham B8 1DS.
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-24
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-07-18
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-31
filed on: 31st, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-24
filed on: 19th, October 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-10-13 director's details were changed
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 4th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-24
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 160 Arden Road Birmingham B81DS. Change occurred on 2015-05-14. Company's previous address: 162-164 High Street Birmingham B12 0LD England.
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(7 pages)
|