(CS01) Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Aug 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Aug 2023. New Address: Edmund House 12-22 Newhall Street Birmingham B3 3AS. Previous address: 7 Drews Holloway Halesowen B63 2AF England
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Aug 2019. New Address: 7 Drews Holloway Halesowen B63 2AF. Previous address: Wilkes Tranter & Co Ltd Brook House Moss Grove Kingswinford DY6 9HS England
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Aug 2019. New Address: 7 Drews Holloway Halesowen B63 2AF. Previous address: 7 Drews Holloway Halesowen B63 2AF England
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Feb 2018. New Address: Wilkes Tranter & Co Ltd Brook House Moss Grove Kingswinford DY6 9HS. Previous address: Edmund House 12-22 Newhall Street Birmingham West Midlands B3 3AS England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Aug 2017. New Address: Edmund House 12-22 Newhall Street Birmingham West Midlands B3 3AS. Previous address: 7 Drews Holloway Halesowen B63 2AF England
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(27 pages)
|