GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71 Hood Street Northampton NN1 3QT. Change occurred on July 21, 2021. Company's previous address: 53 Jameson Street Wolverhampton WV6 0NT England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 14, 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 14, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Jameson Street Wolverhampton WV6 0NT. Change occurred on June 17, 2021. Company's previous address: 9 Claremont Street Lincoln LN2 5BN England.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 27, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Claremont Street Lincoln LN2 5BN. Change occurred on April 28, 2021. Company's previous address: 545 Walsall Road Great Barr Birmingham B42 1LS United Kingdom.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 545 Walsall Road Great Barr Birmingham B42 1LS. Change occurred on June 16, 2020. Company's previous address: 17 Radnor Road Birmingham B20 3SP England.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Radnor Road Birmingham B20 3SP. Change occurred on May 3, 2018. Company's previous address: Flat 8 Molhay Gardens 808 Walsall Road Great Barr Birmingham B42 1EU England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 8 Molhay Gardens 808 Walsall Road Great Barr Birmingham B42 1EU. Change occurred on October 18, 2017. Company's previous address: 45 Stanford Avenue Birmingham B42 1JU England.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 45 Stanford Avenue Birmingham B42 1JU. Change occurred on January 27, 2017. Company's previous address: 545 Walsall Road Great Barr Birmingham London B42 1LS.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
|