GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2023. New Address: 9-11 Stratford Road Shirley Solihull B90 3LU. Previous address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU England
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 16th November 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2022. New Address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU. Previous address: 115-117 Golden Cross Lane Bromsgrove Worcestershire B61 0LA England
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2022
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th September 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 29th May 2018
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st February 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 5th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th May 2018
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 27th August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th January 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th January 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
21st May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: 115-117 Golden Cross Lane Bromsgrove Worcestershire B610LA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(10 pages)
|