(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/06/27
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/06/27
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/16
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/28
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/16
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/28
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2020/06/28, originally was 2020/06/29.
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/29
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/06/29
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/17. New Address: 116 Yardley Road Acocks Green Birmingham B27 6LG. Previous address: 37 Lulworth Road Birmingham West Midlands B28 8NS
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/13
filed on: 13th, November 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, November 2019
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/06
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/06
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/08. New Address: 37 Lulworth Road Birmingham West Midlands B28 8NS. Previous address: 221 Barnes Hill Birmingham B29 5UJ England
filed on: 8th, August 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 2018/07/11 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/02.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2017
| incorporation
|
Free Download
(27 pages)
|