(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 17 Admiral Place Moseley Birmingham B13 8BQ England to 19 Admiral Place Moseley Birmingham B13 8BQ on February 8, 2020
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 7, 2020
filed on: 8th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2016 with full list of members
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 26, 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Trafalgar Road Moseley Birmingham B13 8BL England to 17 Admiral Place Moseley Birmingham B13 8BQ on September 26, 2015
filed on: 26th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 28, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|