(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Sep 2022
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Sep 2022
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: Unit 19 Maybrook Business Park Minworth Sutton Coldfield B76 1AL. Previous address: 19 Paskin Close Fradley Lichfield WS13 8NZ England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Apr 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 4th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 5th Dec 2020. New Address: 19 Paskin Close Fradley Lichfield WS13 8NZ. Previous address: 26 Frankburn Road Streetly Birmingham B74 3QH England
filed on: 5th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 27th May 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(10 pages)
|