GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Edward Street Birmingham B1 2RX. Change occurred on October 26, 2021. Company's previous address: 11 Caroline Street Birmingham B3 1TR England.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 18, 2019 secretary's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On January 12, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Caroline Street Birmingham B3 1TR. Change occurred on July 11, 2018. Company's previous address: 10 Sovereign Court Graham Street Birmingham B1 3JR England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Sovereign Court Graham Street Birmingham B1 3JR. Change occurred on December 21, 2017. Company's previous address: 10 Sovereign Court Graham Street Birmingham B1 3JR England.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CH03 |
On December 8, 2017 secretary's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Sovereign Court Graham Street Birmingham B1 3JR. Change occurred on December 21, 2017. Company's previous address: 17 Holly Road Handsworth Birmingham B20 2BU United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(9 pages)
|