Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
31 Mar 2026 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
03 Sep 2025 |
PSC04 |
Change of details for Mr Waqas Afzaal as a person with significant control on 26 January 2018
|
|
|
20 Aug 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2025 |
CS01 |
Confirmation statement made on 2 June 2025 with no updates
|
|
|
07 May 2025 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
30 Jul 2024 |
CS01 |
Confirmation statement made on 2 June 2024 with no updates
|
|
|
31 Mar 2024 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
17 Oct 2023 |
AAMD |
Amended micro company accounts made up to 31 March 2022
|
|
|
28 Jun 2023 |
CS01 |
Confirmation statement made on 2 June 2023 with no updates
|
|
|
31 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
01 Mar 2023 |
CH01 |
Director's details changed for Mr Waqas Afzaal on 28 February 2023
|
|
|
01 Mar 2023 |
AD01 |
Registered office address changed from , Unit 23 Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 1 March 2023
|
|
|
05 Sep 2022 |
AD01 |
Registered office address changed from , Suite 17, 1st Floor, Avon House, 435 Stratford Road,, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 5 September 2022
|
|
|
23 Aug 2022 |
AD01 |
Registered office address changed from , Office 315, Imperial Chambers,10-17 Sevenways Parade, Woodford Avenue, Gants Hill, Ilford, IG2 6JX, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 23 August 2022
|
|
|
04 Aug 2022 |
AD01 |
Registered office address changed from , 82 Swanswell Road, Solihull, B92 7EY, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 4 August 2022
|
|
|
08 Jun 2022 |
CS01 |
Confirmation statement made on 2 June 2022 with updates
|
|
|
31 Mar 2022 |
AA |
Unaudited abridged accounts made up to 31 March 2021
|
|
|
15 Jun 2021 |
CS01 |
Confirmation statement made on 2 June 2021 with no updates
|
|
|
09 Jun 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2021 |
AA |
Unaudited abridged accounts made up to 31 March 2020
|
|
|
18 Mar 2021 |
CH01 |
Director's details changed for Mr Waqas Afzaal on 18 March 2021
|
|
|
18 Mar 2021 |
AD01 |
Registered office address changed from , 223 Baldwins Lane, Birmingham, B28 0PZ, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 18 March 2021
|
|
|
01 Oct 2020 |
CH01 |
Director's details changed for Mr Waqas Afzaal on 1 August 2020
|
|