(CS01) Confirmation statement with no updates Wednesday 20th September 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 781 Warwick Road Tyseley Birmingham B11 2HA. Change occurred on Tuesday 21st November 2023. Company's previous address: Bartle House 9 Oxford Court Manchester M2 3WQ England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th September 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Bartle House 9 Oxford Court Manchester M2 3WQ. Change occurred on Monday 16th November 2020. Company's previous address: Office 15F 8 Princes Parade Liverpool L3 1DL England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 15F 8 Princes Parade Liverpool L3 1DL. Change occurred on Friday 28th August 2020. Company's previous address: 781 Warwick Road Tyseley Birmingham B11 2HA England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 781 Warwick Road Tyseley Birmingham B11 2HA. Change occurred on Tuesday 9th June 2020. Company's previous address: 64 Ingleton Road Ward End Birmingham B8 2QS England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(27 pages)
|