(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/28
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/28
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107579500008, created on 2021/08/12
filed on: 24th, August 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 107579500007, created on 2021/08/12
filed on: 23rd, August 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 107579500005, created on 2021/05/25
filed on: 2nd, June 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 107579500006, created on 2021/05/25
filed on: 2nd, June 2021
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 107579500004 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107579500003 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/10/28
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/15
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/10/15 - the day director's appointment was terminated
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/28. New Address: 3 Westfield Road Edgbaston Birmingham B15 3XA. Previous address: 21-27 Milk Street Digbeth Birmingham B5 5TR England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/15
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/17
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/12/17
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107579500004, created on 2019/01/07
filed on: 10th, January 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 107579500003, created on 2019/01/07
filed on: 8th, January 2019
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/11. New Address: 21-27 Milk Street Digbeth Birmingham B5 5TR. Previous address: 10 Chamberlain Court 104 Edmund Street Birmingham B3 2ES England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/05/31.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/21. New Address: 10 Chamberlain Court 104 Edmund Street Birmingham B3 2ES. Previous address: 21-27 Milk Street Digbeth Birmingham B5 5TR United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/11/20 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/29.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/03
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107579500001, created on 2017/08/18
filed on: 21st, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107579500002, created on 2017/08/18
filed on: 21st, August 2017
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2017
| incorporation
|
Free Download
|