(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Apr 2021. New Address: 117 Aylesford Road Aylesford Road Birmingham B21 8DG. Previous address: 1 Gunns Way Solihull B92 7BQ United Kingdom
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Apr 2020 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 21st Apr 2020 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 6th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 6th May 2020 - the day secretary's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, April 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Apr 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Sun, 1st Apr 2018 secretary's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(28 pages)
|