TM01 |
Mon, 30th Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 9th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Jan 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: 55 a Upper Floors Office Stoke Row Coventry CV2 4JP. Previous address: 3rd Floor 443 Coventry Road Small Heath Birmingham B10 0TY England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 24th Apr 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Apr 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 24th Feb 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 14th Dec 2019 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 14th Dec 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 14th Dec 2019 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Jan 2020. New Address: 3rd Floor 443 Coventry Road Small Heath Birmingham B10 0TY. Previous address: 9 Coppice Side Industrial Estate Brownhills Walsall WS8 7EX England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jul 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jul 2018 - the day director's appointment was terminated
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: 9 Coppice Side Industrial Estate Brownhills Walsall WS8 7EX. Previous address: Unit E1 Ezekiel Lane Willenhall WV12 5QU England
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: Unit E1 Ezekiel Lane Willenhall WV12 5QU. Previous address: 87 Pelsall Road Brownhills Walsall West Midlands WS8 7DL England
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Wed, 15th Mar 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Mar 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(13 pages)
|