DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th August 2019. New Address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA. Previous address: 25 Heaton Road Solihull West Midlands B91 2EA England
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th August 2019
filed on: 11th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th March 2019
filed on: 30th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2019
filed on: 7th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 12th December 2018. New Address: Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT. Previous address: Avebury House 55 Newhall Street Birmingham B3 3RB
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2018. New Address: 25 Heaton Road Solihull West Midlands B91 2EA. Previous address: Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 11th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 2nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 28th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th August 2015 with full list of members
filed on: 7th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|