(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 13, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 4 Fairview Avenue Birmingham West Midlands B42 1LT. Change occurred on February 28, 2018. Company's previous address: 9 Osborne Close Birmingham B6 5UL United Kingdom.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(26 pages)
|