(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 28th Feb 2019
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU. Previous address: 52 Gas Street Birmingham B1 2JT England
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 15th Dec 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|