(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2023. New Address: 155 Flat 2 Holly Road Handsworth Birmingham B20 2BZ. Previous address: 53 Warley Road Oldbury B68 9TA England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Sat, 23rd Apr 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 20th Apr 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 3rd Apr 2022 new director was appointed.
filed on: 15th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 3rd Apr 2022
filed on: 15th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 25th Mar 2022 - the day director's appointment was terminated
filed on: 26th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 25th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 19th Nov 2017. New Address: 53 Warley Road Warley Road Oldbury B68 9TA. Previous address: Keys Court, 82-84 Moseley Street Birmingham B12 0RT England
filed on: 19th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 1st Nov 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 19th Nov 2017. New Address: 53 Warley Road Oldbury B68 9TA. Previous address: 53 Warley Road Warley Road Oldbury B68 9TA England
filed on: 19th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th May 2017. New Address: Keys Court, 82-84 Moseley Street Birmingham B12 0RT. Previous address: 1437 Pershore Road Stirchley Birmingham B30 2JL United Kingdom
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(10 pages)
|