AD01 |
Change of registered address from 156 High Street West Bromwich B70 7QU England on 30th August 2023 to Vancouver Housoe 111 Hagley Road Birmingham West Midlands B16 8LB
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Station Road Erdington Birmingham B23 6UG England on 7th July 2022 to 156 High Street West Bromwich B70 7QU
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Vancouver House Hagley Road Birmingham B16 8LB England on 23rd August 2021 to 74 Station Road Erdington Birmingham B23 6UG
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Frederick Street Birmingham B1 3HN England on 6th September 2020 to Vancouver House Hagley Road Birmingham B16 8LB
filed on: 6th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 92 Walford Street Tividale Oldbury West Midlands B69 2LD United Kingdom on 18th September 2019 to 36 Frederick Street Birmingham B1 3HN
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 2nd, June 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
(8 pages)
|