GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/21.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/08/21 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 10th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/08/02 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/01.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/02
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/16. New Address: 18 Manor House Lane Yardley Birmingham B26 1PG. Previous address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/15
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/02
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/02
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/11/02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/14. New Address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW. Previous address: Unit 1a Sapcote Business Centre Smallheath Highway Birmingham West Midlands B10 0HR
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/23.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2017/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/17. New Address: Unit 1a Sapcote Business Centre Smallheath Highway Birmingham West Midlands B10 0HR. Previous address: Grand View Birmingham Road Meriden Coventry CV7 7LH United Kingdom
filed on: 17th, October 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|