GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2020
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2019
| incorporation
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th September 2019.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, September 2019
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 2F3, Park Business Centre Wood Lane Erdington Birmingham B24 9QR. Change occurred on Tuesday 20th November 2018. Company's previous address: 320 Eachelhurst Road Birmingham West Midlands B76 1ER.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 320 Eachelhurst Road Birmingham West Midlands B76 1ER. Change occurred on Monday 10th April 2017. Company's previous address: 320 Eachelhurst Road Sutton Coldfield B76 1ER England.
filed on: 10th, April 2017
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 320 Eachelhurst Road Sutton Coldfield B76 1ER. Change occurred on Wednesday 29th March 2017. Company's previous address: 654 Holly Lane Erdington Birmingham West Midlands B24 9PD.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 654 Holly Lane Erdington Birmingham West Midlands B24 9PD. Change occurred on Tuesday 20th September 2016. Company's previous address: 14 Denyer Court Fradley Village Lichfield Staffs WS13 8TQ England.
filed on: 20th, September 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 15th June 2016) of a secretary
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2016
| incorporation
|
Free Download
(16 pages)
|