(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 317 Albert Road Aston Birmingham West Midlands B6 5LX United Kingdom on Tue, 10th Jan 2023 to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jul 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 1st Sep 2020: 300.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Sep 2020: 300.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 20th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Shaftsbury Lodge 3 st Anthonys Road Bournemouth BH2 6PB United Kingdom on Thu, 20th Jul 2017 to 317 Albert Road Aston Birmingham West Midlands B6 5LX
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2016
| incorporation
|
Free Download
|