CS01 |
Confirmation statement with updates 11th April 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th September 2020
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit Sf1, Little Heath Industrial Estate Old Church Road Coventry CV6 7NB England on 27th January 2022 to Unit C2 Bizspace Business Park Kings Road Birmingham West Midlands B11 2AL
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th September 2020 to 29th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 27th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Pavillions Number 8 Cranmore Drive Shirley Solihull West Midlands B90 4SB United Kingdom on 11th March 2020 to Unit Sf1, Little Heath Industrial Estate Old Church Road Coventry CV6 7NB
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 1st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2020 secretary's details were changed
filed on: 1st, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 1st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 1st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Herefordshire HR5 3DJ England on 1st January 2020 to The Pavillions Number 8 Cranmore Drive Shirley Solihull West Midlands B90 4SB
filed on: 1st, January 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 707 Old Lode Lane Solihull B92 8NE United Kingdom on 23rd January 2019 to 61 Bridge Street Herefordshire HR5 3DJ
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd January 2019 secretary's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 17th September 2018: 100.00 GBP
capital
|
|