GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/03/16
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/03/16 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/16
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/16.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/03/16 - the day secretary's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/06/01 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/06/01 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/26. New Address: 23 New Street Birmingham B2 4RQ. Previous address: 35-40 Rea Street Birmingham B5 6HT England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/04
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/04
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/31. New Address: 35-40 Rea Street Birmingham B5 6HT. Previous address: 6 Wyndham Road Edgbaston Birmingham B16 9RJ
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 11th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2016/12/01
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/13 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/13 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(7 pages)
|