(AD01) Address change date: Sun, 3rd Dec 2023. New Address: 846 Stratford Road Sparkhill Birmingham B11 4BS. Previous address: 265 Bromford Drive Birmingham West Midlands B36 8QX England
filed on: 3rd, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Jun 2021
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th Jul 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: 221 Soho Road Birmingham West Midlands B21 9RY. Previous address: 265 Bromford Drive Birmingham West Midlands B36 8QX England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: 265 Bromford Drive Birmingham West Midlands B36 8QX. Previous address: 221 Soho Road Birmingham West Midlands B21 9RY England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 7th Apr 2020 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Apr 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Apr 2020. New Address: 265 Bromford Drive Birmingham West Midlands B36 8QX. Previous address: 76 Whateley Road Birmingham B21 9JD England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 11th Jan 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|