(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th October 2017. New Address: Harpal House 14 Holyhead Road Handswoth Birmingham West Midlands B21 0LT. Previous address: 10 Roebuck Lane West Bromwich West Midlands B70 6QP United Kingdom
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 14th September 2015: 1.00 GBP
capital
|
|