DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th October 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 989-991 Tyburn Road Erdington Birmingham B24 0TJ. Change occurred on Wednesday 28th October 2020. Company's previous address: First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ. Change occurred on Thursday 8th November 2018. Company's previous address: Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st September 2016
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD. Change occurred on Wednesday 22nd February 2017. Company's previous address: Appolo House 3 Wheeleys Road Edfgbaston Birmingham B15 2LD.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Appolo House 3 Wheeleys Road Edfgbaston Birmingham B15 2LD. Change occurred on Wednesday 28th December 2016. Company's previous address: C/O 46 Ethelred Close 46 Ethelred Close Sutton Coldfield West Midlands B74 4BX United Kingdom.
filed on: 28th, December 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|