(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st April 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th September 2021. New Address: 76 Long Nuke Road Birmingham B31 1DP. Previous address: Room S51 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2021 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st April 2021 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2019
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 23rd March 2019: 1000.00 GBP
capital
|
|