GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control Mon, 21st Feb 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Feb 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 21st Feb 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Feb 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Mar 2022. New Address: 105 Birchfield Road Birmingham West Midlands B19 1LH. Previous address: 8 Vine Lane Birmingham B27 6SY England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Feb 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 15th Sep 2020 - the day secretary's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 5th Apr 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th May 2016. New Address: 8 Vine Lane Birmingham B27 6SY. Previous address: Apt. 160 10 Hall Street Birmingham B18 6BY
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(23 pages)
|