GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th January 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 161 Oxhill Road Birmingham B21 8HB. Change occurred on Thursday 16th March 2023. Company's previous address: 108-111 Lichfield Street Walsall WS1 1SZ England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th March 2023.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 108-111 Lichfield Street Walsall WS1 1SZ. Change occurred on Saturday 29th February 2020. Company's previous address: 3 Gorway Gardens Walsall WS1 3BJ England.
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Gorway Gardens Walsall WS1 3BJ. Change occurred on Thursday 14th March 2019. Company's previous address: 18 st. Annes Close Birmingham B20 1BS United Kingdom.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd January 2018
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2018
| incorporation
|
Free Download
(8 pages)
|