(PSC04) Change to a person with significant control Sun, 20th Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Enterprise Centre 1 Hedingham Grove Chelmunds Cross Birmingham West Midlands B37 7TP on Tue, 22nd Aug 2023 to 91 Bearwood Road Smethwick B66 4LN
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sat, 30th Nov 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Nov 2017 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Brumtown Hitfactory 10 Warstone Parade East Birmingham B18 6NR United Kingdom on Tue, 17th Sep 2019 to The Enterprise Centre 1 Hedingham Grove Chelmunds Cross Birmingham West Midlands B37 7TP
filed on: 17th, September 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2017
| incorporation
|
Free Download
(10 pages)
|