(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Rookery Park Brierley Hill DY5 4LU. Change occurred on Friday 10th November 2023. Company's previous address: Unit 51 Premier Partnership Estate Leys Road Brierley Hill DY5 3UP England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th December 2020
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 30th December 2020, originally was Thursday 31st December 2020.
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 51 Premier Partnership Estate Leys Road Brierley Hill DY5 3UP. Change occurred on Wednesday 14th April 2021. Company's previous address: 2 Phoenix Business Park Avenue Close Birmingham B7 4NU England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th December 2018
capital
|
|