GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/17. New Address: 12 Coleshill Road Birmingham B36 8AA. Previous address: 2 Avenue Close Birmingham B7 4NU England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/11
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2021/11/01.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/11/01 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021/11/01
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/11/23 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/11
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/11/23. New Address: 2 Avenue Close Birmingham B7 4NU. Previous address: 9 Long Acre Birmingham B7 5JD England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/25. New Address: 9 Long Acre Birmingham B7 5JD. Previous address: 2 Phoenix Business Park Avenue Close Birmingham B7 4NU England
filed on: 25th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/01.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/20 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/11
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/06
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/11/05.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/05 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/01/04 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/01/04
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/25
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/01/25 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/01/04
capital
|
|