(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2023/02/08 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/08 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/06/16 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/16
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/17. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 2-6 Colmore Row Birmingham B3 2QD England
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/16
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 12th, December 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/16. New Address: 2-6 Colmore Row Birmingham B3 2QD. Previous address: 9 Church Street Kidderminster DY10 2AD England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/06/16
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/16.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/06/16 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/06/16
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/04/23. New Address: 9 Church Street Kidderminster DY10 2AD. Previous address: 4 the Courtyard Buntsford Dr Bromsgrove B60 3DJ United Kingdom
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2019
| incorporation
|
Free Download
(29 pages)
|