PSC01 |
Notification of a person with significant control Wednesday 14th July 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th July 2021
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th July 2021.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th June 2021.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 29th April 2020, originally was Thursday 30th April 2020.
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on Tuesday 20th April 2021. Company's previous address: 14 Parsonage Street West Bromwich B71 4DL United Kingdom.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st January 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Parsonage Street West Bromwich B71 4DL. Change occurred on Wednesday 6th September 2017. Company's previous address: Meer & Co 506 Alum Rock Road Birmingham B8 3HX England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, April 2016
| incorporation
|
Free Download
(25 pages)
|