CS01 |
Confirmation statement with no updates Thursday 21st March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 3000 123 Stratford Road Shirley Solihull B90 3nd England to 47 Buckingham Rd Buckingham Road Rowley Regis B65 9JW on Thursday 21st March 2024
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi Quadrant Court 49 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th England to Suite 3000 123 Stratford Road Shirley Solihull B90 3nd on Friday 26th August 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th July 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th July 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 6th May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th May 2022.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE England to Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi Quadrant Court 49 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th on Wednesday 23rd February 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119291090001, created on Friday 21st February 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2019
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th April 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|