(AD01) Address change date: 2023/10/19. New Address: 8 Adams Close Smethwick Birmingham B66 1HD. Previous address: 58 Rothesay Croft Birmingham B32 4JG England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) 2023/08/15 - the day director's appointment was terminated
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 14th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 2021/08/05 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/10/25 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/01
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/26.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/26. New Address: 58 Rothesay Croft Birmingham B32 4JG. Previous address: 65/38 Caroline Street Birmingham B3 1UG United Kingdom
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2016
| incorporation
|
Free Download
(7 pages)
|