CS01 |
Confirmation statement with updates 2024/01/12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2024/01/01
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2024/01/01
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/01.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/26. New Address: Q002 272 Kings Road 272 Kings Road Birmingham B11 2AB. Previous address: Q002 272 Kings Road 272 Kings Road Birmingham B11 2AB England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/26. New Address: Q002 Q002 272 Kings Road Birmingham B11 2AB. Previous address: 272 Kings Road Tyseley Birmingham B11 2AB England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/26. New Address: 272 Kings Road Tyseley Birmingham B11 2AB. Previous address: Unit 35 Imex Business Park Kings Road Tyseley Birmingham B11 2AL England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/26. New Address: 272 Kings Road Tyseley Birmingham B11 2AB. Previous address: Unit 35 Imex Business Park Kings Road Tyseley Tyseley Birmingham B11 2AB England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/26. New Address: Q008 272 Kings Road Tyseley Birmingham B11 2AB. Previous address: Q002 272 Kings Road 272 Kings Road Birmingham B11 2AB England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/26. New Address: Q002 272 Kings Road 272 Kings Road Birmingham B11 2AB. Previous address: Q002 Q002 272 Kings Road Birmingham B11 2AB England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/26. New Address: Q002 272 Kings Road 272 Kings Road Birmingham B11 2AB. Previous address: Q002 272 Kings Road 272 Kings Road Birmingham B11 2AB England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/21. New Address: Unit 35 Unit 35 Imex Business Park Kings Road Tyseley B11 2AL. Previous address: 45 Dornie Drive Birmingham B38 9DY England
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/21. New Address: Unit 35 Imex Business Park Kings Road Tyseley Birmingham B11 2AL. Previous address: Unit 35 Unit 35 Imex Business Park Kings Road Tyseley B11 2AL England
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/02
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|