CS01 |
Confirmation statement with no updates 16th November 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th October 2023
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th October 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 26th March 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th March 2019 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2020
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2021. New Address: 511 Foleshill Road Coventry CV6 5AU. Previous address: 119 Ward End Park Rd Birmingham West Midlands B8 2XA
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
18th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th February 2019. New Address: 119 Ward End Park Rd Birmingham West Midlands B8 2XA. Previous address: 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom
filed on: 19th, February 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th March 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2018. New Address: 521 Green Lane Small Heath Birmingham B9 5PT. Previous address: 30-32 High Street Whitchurch SY13 1AU England
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 19th, November 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(10 pages)
|