CS01 |
Confirmation statement with no updates 2024-02-06
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-06
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-06
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-10-31 to 2020-01-31
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-01
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-02-01
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-19
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-01
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-01
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-18
filed on: 18th, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-04
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-04
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-04
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD on 2017-11-20
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-10 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-10 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Featherstone Road Birmingham B14 6BD England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2017-06-21
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite F10, 5th Floor Scala Hse 36 Holloway Circus Queensway Birmingham West Midlands B1 1EQ England to 73 Featherstone Road Birmingham B14 6BD on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(21 pages)
|