(AD01) New registered office address 85 Lime Road Wednesbury WS10 9NE. Change occurred on June 12, 2023. Company's previous address: Agl House 133 Birmingham Road West Bromwich West Midlands B71 4JZ United Kingdom.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 1, 2023
filed on: 6th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 10, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 24, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 24, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2019
| incorporation
|
Free Download
(32 pages)
|