GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 9, 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Beaumont Gardens Birmingham B18 4RF England to 167 City Road London EC1V 1AW on June 9, 2023
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 9, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 64 Wills Street St. Lozells Birmingham B19 1QR England to 7 Beaumont Gardens Birmingham B18 4RF on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 28, 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2021 to July 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wellington Place Leeds LS1 4AP England to 64 Wills Street St. Lozells Birmingham B19 1QR on August 31, 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On August 31, 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 Wyrley Road Birmingham B6 7BS United Kingdom to 2 Wellington Place Leeds LS1 4AP on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 16, 2018: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|