(CS01) Confirmation statement with no updates 2023-10-31
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-28
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-28
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-31
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-10-01
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-10-31
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-01
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-18
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2021-05-18
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45-48 Victoria Arcade Great Yarmouth NR30 2NU England to Unit 2 Avenue Close Birmingham B7 4NU on 2021-05-18
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suit 5, Prime Lodge Nechells Parkway Birmingham B7 4PT England to 45-48 Victoria Arcade Great Yarmouth NR30 2NU on 2021-01-14
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-01
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-01
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 28th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-11-04
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-01
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-31
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-10-30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom to Suit 5, Prime Lodge Nechells Parkway Birmingham B7 4PT on 2020-10-29
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-10-29 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-29
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-26
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2018-11-29 to 2018-11-28
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2017-11-30
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-11-15
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-15
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-11-23
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1210 Coventry Road Yardley Birmingham B25 8DA United Kingdom to Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2017-11-30
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-30
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-30
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104948420001, created on 2017-08-23
filed on: 11th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(9 pages)
|