(CH01) On December 8, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 28, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 28, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 27, 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ. Change occurred on December 16, 2020. Company's previous address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD.
filed on: 16th, December 2020
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 16th, December 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD. Change occurred on February 28, 2019. Company's previous address: C/O C/O Mypay Accountants Ltd 3 Brindley Place Birmingham West Midlands B1 2JB.
filed on: 28th, February 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 7th, November 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 7th, November 2018
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(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 November 4, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on October 30, 2014: 100.00 GBP
capital
|
|