DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Second Floor Greencoat House 261-271 Stratford Road Birmingham B11 1QS England on 11th October 2021 to 128-130 Ladypool Road Birmingham B12 8JA
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th August 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 5th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room F13/F14 First Floor Fairgate House 205 Kings Road Birmingham B11 2AA England on 2nd September 2018 to Second Floor Greencoat House 261-271 Startford Road Birmingham B11 1QS
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor Greencoat House 261-271 Startford Road Birmingham B11 1QS England on 2nd September 2018 to Second Floor Greencoat House 261-271 Stratford Road Birmingham B11 1QS
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 the Crossway Luton LU1 5NA England on 22nd November 2017 to Room F13/F14 First Floor Fairgate House 205 Kings Road Birmingham B11 2AA
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 5th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th November 2017
filed on: 5th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2017
| incorporation
|
Free Download
(27 pages)
|