(AD01) Address change date: Thu, 2nd Nov 2023. New Address: Citibase Trinity Point Birmingham West Midlands B63 3HY. Previous address: Citibase Trinity Point Halesowen Birmingham West Midlands B63 3HY England
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Nov 2023. New Address: Citibase Trinity Point Halesowen Birmingham West Midlands B63 3HY. Previous address: Lloyd House 42 Great Bridge Street West Bromwich West Midlands B70 0BN
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th Apr 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 19th Apr 2013. Old Address: 379 Soho Road Handsworth Birmingham West Midlands B21 9SF United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Jan 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 5th Jan 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Mon, 9th Jul 2012 - the day secretary's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Jul 2012 - the day director's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 5th Jan 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(24 pages)
|