GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Jun 2018. New Address: 47 Knights Close Birmingham B23 7NN. Previous address: 7 Apollo Croft Erdington Birmingham B24 0RF England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Mar 2017
filed on: 1st, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Mar 2017. New Address: 7 Apollo Croft Erdington Birmingham B24 0RF. Previous address: 888 Washwood Heath Road Birmingham B8 2NB United Kingdom
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(10 pages)
|