(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2022 to June 29, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from February 28, 2022 to June 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 9, 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 98 Bissell Street Digbeth Birmingham West Midlands B5 7HP England to 201 Bromford Road Hodge Hill Birmingham West Midlands B36 8HA on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit E Little Ann Street Digbeth Birmingham West Midlands B5 5QD England to 98 Bissell Street Digbeth Birmingham West Midlands B5 7HP on February 24, 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On August 15, 2020 new director was appointed.
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 15, 2020 director's details were changed
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 15, 2020
filed on: 15th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit E Little Ann St Digbeth Birmingham West Midlands B5 5QD England to Unit E Little Ann Street Digbeth Birmingham West Midlands B5 5QD on July 18, 2020
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 227 Station Road Stechford Birmingham West Midlands B33 8BB England to Unit E Little Ann St Digbeth Birmingham West Midlands B5 5QD on July 18, 2020
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2020
| incorporation
|
Free Download
(10 pages)
|