(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 6, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Bromley Street Birmingham B9 4AN. Change occurred on February 7, 2023. Company's previous address: Apt 3, 19-20 Temple Street Birmingham B2 5BG United Kingdom.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 6, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 6, 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 6, 2023 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 20, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement February 4, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Apt 3, 19-20 Temple Street Birmingham B2 5BG. Change occurred on February 3, 2022. Company's previous address: 78 Ryland Road Edgbaston Birmingham B15 2BW England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 25, 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 Ryland Road Edgbaston Birmingham B15 2BW. Change occurred on June 10, 2020. Company's previous address: 1 Lower Trinity Street Digbeth Birmingham B9 4EG United Kingdom.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2020
| incorporation
|
Free Download
(27 pages)
|