AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
4th October 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2016, no shareholders list
filed on: 16th, June 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2016. New Address: Lancaster House 67 Newhall Street Birmingham B3 1NQ. Previous address: 63 Haslucks Green Road Shirley West Midlands B90 2ED
filed on: 7th, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(37 pages)
|