AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 22nd, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/13
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 121/125 Lozells Road Lozells Birmingham West Midlands B19 2TR on 2023/05/19 to 1 Jakeman Road Birmingham B12 9NT
filed on: 19th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/13
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/13
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 1st, January 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/13
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/13
filed on: 16th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 5th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/13
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 6th, November 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/13
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/13
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/10
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 6th, November 2014
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 10th, September 2014
|
mortgage |
Free Download
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, September 2014
|
mortgage |
Free Download
|
TM01 |
Director's appointment terminated on 2014/08/18
filed on: 9th, September 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 076334900004, created on 2014/07/30
filed on: 12th, August 2014
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/13
filed on: 23rd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/23
|
capital |
|
MR01 |
Registration of charge 076334900003
filed on: 23rd, May 2014
|
mortgage |
Free Download
(44 pages)
|
AP01 |
New director appointment on 2014/04/17.
filed on: 17th, April 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/13
filed on: 21st, June 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 15th, March 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2012/10/31. Originally it was 2012/05/31
filed on: 11th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/13
filed on: 17th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/28 from 40-43 Clifton Terrace Finsbury Park London N4 3JP United Kingdom
filed on: 28th, February 2012
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, September 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2011
|
incorporation |
Free Download
(48 pages)
|