DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/19.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/19
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/10/08
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF England on 2021/11/18 to 35 Casey Avenue New Oscott West Midlands B23 5YH
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/08
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 35 Casey Avenue Erdington Birmingham B23 5YH England on 2020/07/30 to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF England on 2020/07/30 to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/10/17 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/19
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 26th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 402 Victoria House 10 Warwick Passage Birmingham B2 4RS on 2017/06/15 to 35 Casey Avenue Erdington Birmingham B23 5YH
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 1 Trematon House Kennings Way Kennington London SE11 4EG United Kingdom on 2016/08/31 to 402 Victoria House 10 Warwick Passage Birmingham B2 4RS
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/09
capital
|
|