AD01 |
New registered office address 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Change occurred on Friday 27th October 2023. Company's previous address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England.
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Tuesday 3rd January 2023) of a member
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th May 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2019 (was Friday 31st January 2020).
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Change occurred on Tuesday 7th April 2020. Company's previous address: The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ. Change occurred on Monday 6th April 2020. Company's previous address: 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th March 2018
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2017
| incorporation
|
Free Download
(10 pages)
|