AD01 |
Change of registered address from Unit 2 Black Lake West Bromwich B70 0PL England on Tue, 27th Sep 2022 to Keele House Flat 17 Forth Drive Fordbridge Birmingham West Midlands B37 6PN
filed on: 27th, September 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 New Town Row Aston Birmingham B6 4HZ England on Tue, 3rd Aug 2021 to Unit 2 Black Lake West Bromwich B70 0PL
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2021 to Fri, 30th Jul 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU England on Wed, 3rd Jul 2019 to 90 New Town Row Aston Birmingham B6 4HZ
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Jul 2018 from Mon, 30th Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th May 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Mar 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 10th May 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Aug 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN on Thu, 3rd Aug 2017 to Onyx House Phoenix Business Park Avenue Close Birmingham B7 4NU
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th May 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Mar 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 18th Dec 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Aug 2013: 1 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(31 pages)
|