(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 10th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 202 Bacchus Road Birmingham B18 4rd England on 21st January 2020 to 24 a New John Street West Birmingham B19 3NB
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Gibson Drive Smethwick B66 1RW England on 24th February 2019 to 202 Bacchus Road Birmingham B18 4rd
filed on: 24th, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th November 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th August 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th August 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 2 73 Rupert Street Birmingham B7 5DT United Kingdom on 5th January 2018 to 25 Gibson Drive Smethwick B66 1RW
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th August 2017
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
|