DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/21
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/21
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/21
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/21. New Address: The Exchabge 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL. Previous address: The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/21. New Address: The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL. Previous address: The Exchabge 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/21. New Address: The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL. Previous address: 1562 Highfield House Business Center Stratford Road Birmingham B28 9HA England
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/11/30 to 2020/05/31
filed on: 30th, November 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/21
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/21
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/11/21
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/21 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/28 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/11/28 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/11/21
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/21
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/30
filed on: 30th, June 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/20. New Address: 1562 Highfield House Business Center Stratford Road Birmingham B28 9HA. Previous address: 14 Monkspath Close Shirley Solihull West Midlands B90 4QL
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/12
capital
|
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 9th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 9th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/21 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/18
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 21st, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/21 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1003.00 GBP is the capital in company's statement on 2012/12/04
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/21 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
2012/01/16 - the day director's appointment was terminated
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/21.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2011
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2011/11/21.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|