DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2023
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th June 2022. New Address: 19 Westminster Drive Birmingham B14 6BG. Previous address: PO Box 4385 08652732: Companies House Default Address Cardiff CF14 8LH
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 19 Westminster Drive Birmingham B14 6BG. Previous address: 2 Blackthorn House St Pauls Square Birmingham B3 1RL England
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 28th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
28th April 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Blackthorn House St Pauls Square Birmingham B3 1RL at an unknown date
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th June 2018. New Address: 2 Blackthorn House St Pauls Square Birmingham B3 1RL. Previous address: , 19 Westminster Drive, Birmingham, West Midlands, B14 6BG
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th June 2018. New Address: 2 Blackthorn House St Pauls Square Birmingham B3 1RL. Previous address: , 3 Blackthorne House, St Pauls Square, Birmingham, B3 1RL, England
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2017: 100.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th August 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th August 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Westminster Drive Birmingham B14 6BG England on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 15th August 2013: 1.00 GBP
capital
|
|