AA |
Micro company accounts made up to 30th November 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th June 2023. New Address: Unit 18 Baltimore Trading Estate Baltimore Road Birmingham B42 1DR. Previous address: Unit 10 Northside Business Centre Wellington Street Birmingham B18 4NR England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th June 2023. New Address: Unit 18 Baltimore Trading Estate Baltimore Road Birmingham B42 1DR. Previous address: Unit 18 Baltimore Trading Estate Baltimore Road Birmingham B42 1DR England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th July 2020. New Address: Unit 10 Northside Business Centre Wellington Street Birmingham B18 4NR. Previous address: Northside Business Centre Wellington Street Unit 10 Northside Business Centre Birmingham West Midlands B18 4NR England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
23rd June 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2020. New Address: Northside Business Centre Wellington Street Unit 10 Northside Business Centre Birmingham West Midlands B18 4NR. Previous address: Northside Business Centre Unut 10 Wellington Street Birmingham B28 4NR United Kingdom
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th December 2017
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2017
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th November 2018. New Address: Northside Business Centre Unut 10 Wellington Street Birmingham B28 4NR. Previous address: Unit15, Fast Safe Storage Cornwall Road Birmingham B66 2JR United Kingdom
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2017. New Address: Unit15, Fast Safe Storage Cornwall Road Birmingham B66 2JR. Previous address: Fast Safe Storage Unit 32 Cornwall Road Smethwick Birmingham West Midlands B66 2JR United Kingdom
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(10 pages)
|