(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates October 11, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 11, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: January 11, 2024) of a secretary
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 11, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 88 Hill Village Road Sutton Coldfield B75 5BE. Change occurred on January 11, 2024. Company's previous address: Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 11, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 6, 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 14, 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 19, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on December 15, 2020
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 15, 2020) of a secretary
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Cottons, Cavendish House 359-361 Hagley Road Edgbaston Birmingham B17 8DL. Change occurred on October 28, 2020. Company's previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England.
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change occurred on April 10, 2019. Company's previous address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom.
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 2, 2019) of a secretary
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 2, 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Little Park Farm Road Fareham PO15 5SN. Change occurred on February 19, 2018. Company's previous address: 45 Summer Row Birmingham West Midlands B3 1JJ.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 19, 2018) of a secretary
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 4, 2015: 8.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 19, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: July 30, 2014) of a secretary
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 30, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2013: 1.00 GBP
capital
|
|
(AP01) On August 30, 2013 new director was appointed.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 10, 2013. Old Address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On April 26, 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 30, 2012. Old Address: 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(38 pages)
|