GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Rosedale Grove, Yordley Rosedale Grove Birmingham B25 8UG England to 6 Chatwell Grove Sally Oak Birmingham B29 5JG on Tuesday 12th April 2022
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Edgehill Road Edgehill Road Birmingham B31 3RU England to 15 Rosedale Grove, Yordley Rosedale Grove Birmingham B25 8UG on Monday 13th April 2020
filed on: 13th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Cornwall Avenue Oldbury B68 0SN England to 31 Edgehill Road Edgehill Road Birmingham B31 3RU on Wednesday 4th December 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 29th, November 2019
| restoration
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Eastcotes Coventry CV4 9AW England to 7 Cornwall Avenue Oldbury B68 0SN on Tuesday 11th September 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 2nd September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th May 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|