AD01 |
Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 225 Ladypool Road Birmingham B12 8LF on Thursday 18th November 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 24th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th August 2020.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th November 2019
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 18th November 2019.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Atoz Accountants 95a Hagley Road Birmingham B16 8LA England to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on Saturday 27th January 2018
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit D, Belvue House Belvue Road Northolt UB5 5QJ England to C/O C/O Atoz Accountants 95a Hagley Road Birmingham B16 8LA on Tuesday 6th December 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hagley House, 95a Hagley Road Hagley Road Birmingham B16 8LA England to Unit D, Belvue House Belvue Road Northolt UB5 5QJ on Tuesday 15th November 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hagley House, 95a Hagley Road Hagley Road Birmingham B16 8LA England to Hagley House, 95a Hagley Road Hagley Road Birmingham B16 8LA on Tuesday 15th November 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westmere Court Drive Shenstone WS14 0JQ to Hagley House, 95a Hagley Road Hagley Road Birmingham B16 8LA on Monday 14th November 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 12th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 13th July 2013
filed on: 13th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 13th July 2013
filed on: 13th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(8 pages)
|