(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat Above 214 Halliwell Road Bolton BL1 3QJ England to 23 Maxwell Road Wolverhampton WV2 1DJ on 2024-03-15
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-29
filed on: 15th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-29
filed on: 15th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Tower Road Erdington Birmingham B23 6GH England to Flat Above 214 Halliwell Road Bolton BL1 3QJ on 2024-01-15
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-12-01
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-12-01
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-01
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-12-01
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-01
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-06-01
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-26
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-01
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Bhullar Way Oldbury B69 2GJ England to 33 Tower Road Erdington Birmingham B23 6GH on 2023-06-22
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-01
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-05-30 to 2022-05-29
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-30
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-05-14
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-15
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-14
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-14
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Groveland Road Tipton DY4 7TL England to 39 Bhullar Way Oldbury B69 2GJ on 2022-05-25
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-05-31 to 2021-05-30
filed on: 27th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-12
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-10-23
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96-98 Flat 5 All Saint Court Bromsgrove B61 0FQ England to 12 Groveland Road Tipton DY4 7TL on 2021-11-05
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-23
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-10-23
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-23
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-13
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-13
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-21 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Bromford Road Oldbury West Midlands B69 4BH United Kingdom to 96-98 Flat 5 All Saint Court Bromsgrove B61 0FQ on 2019-05-14
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2019-05-14: 100.00 GBP
capital
|
|