(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Buckingham Road Bromwich Birmingham B36 0JP England to Suit 165 51 Pinfold Street Birmingham B2 4AY on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Chadacre Avenue Ilford IG5 0JQ to 27 Buckingham Road Bromwich Birmingham B36 0JP on July 20, 2019
filed on: 20th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 19, 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 19, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
|
(SH01) Capital declared on August 19, 2014: 1.00 GBP
capital
|
|