(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/21
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/10/15
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/10/15
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/10/15 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/10/14 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/15.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/10/15
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/09/23. New Address: 54-76 Bissell Street Birmingham B5 7HP. Previous address: Unit 6 Sovereign Court 8 Graham Street Birmingham B1 3JR England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/11/30
filed on: 8th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/01/20.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/10/07
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/03. New Address: Unit 6 Sovereign Court 8 Graham Street Birmingham B1 3JR. Previous address: 77 Stanway Road Shirley Solihull B90 3JF England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/10/07
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/10/07. New Address: 77 Stanway Road Shirley Solihull B90 3JF. Previous address: 5 Boundary Drive Birmingham B13 8NY England
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/10/07 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/10/07
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/07
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/20
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 22nd, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/05/22. New Address: 5 Boundary Drive Birmingham B13 8NY. Previous address: C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England
filed on: 22nd, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/20
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/08/19. New Address: C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB. Previous address: C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/12. New Address: C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU. Previous address: Lonsdale House C/O Mezzanine Floor 52 Blucher Street Birmingham B1 1QU
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/20
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/20
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/20
filed on: 7th, September 2016
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/20 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
(AD01) Address change date: 2015/06/01. New Address: Lonsdale House C/O Mezzanine Floor 52 Blucher Street Birmingham B1 1QU. Previous address: 16 Anchor Close Birmingham West Midlands B16 9DQ England
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, August 2014
| incorporation
|
|