(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Jul 2023. New Address: 40 Kinson Road Bournemouth BH10 4AL. Previous address: 51 Hinckley Road Nuneaton CV11 6LG England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Sep 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 26th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 26th Sep 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 26th Sep 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Mar 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Mar 2022 new director was appointed.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 3rd Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 8th Jan 2022. New Address: 51 Hinckley Road Nuneaton CV11 6LG. Previous address: 178 Bridge Street West Birmingham B19 2YT England
filed on: 8th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Jan 2022 director's details were changed
filed on: 8th, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 26th Apr 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Apr 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th May 2021. New Address: 178 Bridge Street West Birmingham B19 2YT. Previous address: 132 a Cippenham Lane Slough SL1 5BE England
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 14th Jul 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Jul 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Jul 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Dec 2020. New Address: 132 a Cippenham Lane Slough SL1 5BE. Previous address: 9 Springfield Avenue Oldfield Road Birmingham West Midlands B12 8UE England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jul 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Jul 2020. New Address: 9 Springfield Avenue Oldfield Road Birmingham West Midlands B12 8UE. Previous address: 3 Byram Street Huddersfield HD1 1BX England
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2020
| incorporation
|
Free Download
(27 pages)
|