(CS01) Confirmation statement with no updates 17th October 2022
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th November 2021. New Address: 45 Willmore Road Birmingham B20 3JL. Previous address: Flat 51, Sandown Court Avenham Lane Preston PR1 3RS England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2nd November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2021. New Address: Flat 51, Sandown Court Avenham Lane Preston PR1 3RS. Previous address: 112 st. Margarets Avenue Birmingham B8 2BS United Kingdom
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th May 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2017
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th May 2018. New Address: 112 st. Margarets Avenue Birmingham B8 2BS. Previous address: 9 Cheadle Drive Birmingham West Midlands B23 5XF United Kingdom
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(10 pages)
|