AD01 |
Address change date: 26th May 2023. New Address: 2nd Floor 156 Cromwell Road London SW7 4EF. Previous address: Unit 4 Queens Court Greets Green Road West Bromwich B70 9EG England
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th April 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
7th March 2022 - the day director's appointment was terminated
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th January 2022. New Address: Unit 4 Queens Court Greets Green Road West Bromwich B70 9EG. Previous address: Kings Court School Road Hall Green Birmingham B28 8HT England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2021. New Address: Kings Court School Road Hall Green Birmingham B28 8HT. Previous address: 352 Moseley Road Birmingham B12 9AZ England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th February 2021. New Address: 352 Moseley Road Birmingham B12 9AZ. Previous address: 205 Unit 10 Fairgate House Kings Road Tyseley Birmingham B11 2AA
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
7th August 2020 - the day director's appointment was terminated
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st February 2021. New Address: 205 Unit 10 Fairgate House Kings Road Tyseley Birmingham B11 2AA. Previous address: 352 Moseley Road Birmingham B12 9AZ England
filed on: 1st, February 2021
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2020
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: 352 Moseley Road Birmingham B12 9AZ. Previous address: Appt 8 Heligan House Main Street Dickens Heath Solihull West Midlands B90 1GB
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2020 - the day director's appointment was terminated
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
4th April 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th April 2019. New Address: Appt 8 Heligan House Main Street Dickens Heath Solihull West Midlands B90 1GB. Previous address: 2 Anthony Place Stoke-on-Trent ST3 1LE
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2019. New Address: 2 Anthony Place Stoke-on-Trent ST3 1LE. Previous address: Midland Heat Building Chillington Works Off Hickman Avenue Wolverhampton West Midlands WV1 2BU
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 3rd November 2017 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2017 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2017
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2017. New Address: Midland Heat Building Chillington Works Off Hickman Avenue Wolverhampton West Midlands WV1 2BU. Previous address: Unit 16 Stratford Road Shirley Solihull B90 3GG England
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
1st February 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2016. New Address: Unit 16 Stratford Road Shirley Solihull B90 3GG. Previous address: 64 Warstone Lane Unit G5 Aquinas House Birmingham West Midlands B18 6NG
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th April 2015 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(36 pages)
|