(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 17th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/05/20
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 18th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 23rd, 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
(6 pages)
|
(AD01) Change of registered address from 61 Fairlie Crescent Birmingham B38 8DX England on 2019/12/14 to 91 Sunderton Road Kings Heath Birmingham B14 6JJ
filed on: 14th, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2019/08/09 to 61 Fairlie Crescent Birmingham B38 8DX
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/05/20
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/09/22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/20
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 26 Brockenhurst Way Longford Coventry West Midlands CV6 6TE United Kingdom on 2016/11/10 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/16
filed on: 16th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/16
filed on: 16th, August 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2016
| incorporation
|
Free Download
(26 pages)
|