(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-01-14
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-14
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-01-14
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-17
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-03-20
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-20
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 413B Kingston Road Epsom KT19 0BT England to 25 High Street Kings Heath Birmingham B14 7BB on 2020-08-07
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-15
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-08
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-02
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-02
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Cardington Avenue Birmingham B42 2PA England to 413B Kingston Road Epsom KT19 0BT on 2020-01-22
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-22
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-01-22
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-22
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Sybil Road Wisbech PE13 3NG England to 9 Cardington Avenue Birmingham B42 2PA on 2019-11-21
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-15
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Cardington Avenue Cardington Avenue Birmingham B42 2PA England to 23 Sybil Road Wisbech PE13 3NG on 2019-03-19
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-06
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-06
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 14th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-03-15
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eleven Brindley Place Brunswick Square Birmingham B1 2LP England to 9 Cardington Avenue Cardington Avenue Birmingham B42 2PA on 2017-04-29
filed on: 29th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-15
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-15 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-03-04
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 195 st. Andrews Road Birmingham West Midlands B9 4NB United Kingdom to Eleven Brindley Place Brunswick Square Birmingham B1 2LP on 2016-03-03
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(7 pages)
|