(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 13th, August 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 2nd June 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 2nd June 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 19th September 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 48 Fentham Road Hampton-in-Arden Solihull B92 0AY. Change occurred on Monday 10th August 2020. Company's previous address: Virginia House 56 Warwick Road Solihull B92 7HX England.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 10th August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th September 2019 to Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th September 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 18th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Virginia House 56 Warwick Road Solihull B92 7HX. Change occurred on Monday 30th July 2018. Company's previous address: Greville Court 1665 High Street Knowle Solihull B93 0LL United Kingdom.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 24th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 18th August 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 18th August 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th September 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th September 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, August 2017
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 18th August 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th August 2017.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 20th September 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|