AD01 |
Address change date: 2024/02/16. New Address: 9 Dunlin Court 3 Teal Close Enfield EN3 5TL. Previous address: 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/27. New Address: 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Previous address: 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/10/01 - the day director's appointment was terminated
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2023/10/01.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/05. New Address: 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX. Previous address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/02
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/07
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/12/07
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/02
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2022/07/13 - the day secretary's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/07
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/04/07. New Address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Previous address: 6 Martins Court Hindley Wigan WN2 4AZ England
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/07
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/05/25. New Address: 6 Martins Court Hindley Wigan WN2 4AZ. Previous address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/07
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/07
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 29th, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091653680002, created on 2016/04/25
filed on: 29th, April 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return drawn up to 2015/08/07 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/08/19. New Address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG. Previous address: 268 Highbridge Road Sutton Coldfield B73 5RB United Kingdom
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/02. New Address: 268 Highbridge Road Sutton Coldfield B73 5RB. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091653680001, created on 2014/10/13
filed on: 25th, October 2014
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|