(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 22, 2018
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 22, 2018
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 26, 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 26, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 51 Windsor Crescent Dudley West Midlands DY2 8HA. Change occurred on April 9, 2021. Company's previous address: 51 Windsor Crescent Dudley West Midlands DY2 8EL United Kingdom.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 51 Windsor Crescent Dudley West Midlands DY2 8EL. Change occurred on March 26, 2021. Company's previous address: 51 Windsor Crescent Dudley West Midlands DY2 8HA United Kingdom.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 51 Windsor Crescent Dudley West Midlands DY2 8HA. Change occurred on March 25, 2021. Company's previous address: 51Windsor Cresent Windsor Crescent Dudley DY2 8HA England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 25, 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51Windsor Cresent Windsor Crescent Dudley DY2 8HA. Change occurred on March 18, 2021. Company's previous address: 45 Kenilworth Road Birmingham West Midlands B20 3HQ United Kingdom.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 45 Kenilworth Road Birmingham West Midlands B20 3HQ. Change occurred on July 31, 2020. Company's previous address: 45 Kenilworth Road Birmingham B20 3HQ England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Kenilworth Road Birmingham B20 3HQ. Change occurred on May 27, 2020. Company's previous address: 7 Spencer Avenue Thurmaston Leicester Leicestershire LE4 8JW United Kingdom.
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Spencer Avenue Spencer Avenue Thurmaston Leicester Lestetshire LE4 8JW. Change occurred on February 3, 2020. Company's previous address: 791 Alum Rock Road Birmingham B8 2TF United Kingdom.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 3, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Spencer Avenue Thurmaston Leicester Leicestershire LE4 8JW. Change occurred on February 3, 2020. Company's previous address: 7 Spencer Avenue Spencer Avenue Thurmaston Leicester Lestetshire LE4 8JW England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 9, 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on October 22, 2018: 1.00 GBP
capital
|
|