(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 25th, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/12
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 25th, April 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)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/01/11. New Address: Unit 7 Northside Business Centre Wellington Street Birmingham B18 4NR. Previous address: 237 Rocky Lane Perry Barr Birmingham B42 1QY United Kingdom
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/01.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/01
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/10
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|