(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/09/05
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/08/03. New Address: 3rd Floor 7 Old Square Warwick CV34 4RA. Previous address: Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/07/20
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/05
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/11/10. New Address: Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE. Previous address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/09/05
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/09/05
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/09/05
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2018/07/31 to 2018/10/31
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/24.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/05
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/08/24.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/24
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/08/24
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/24.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/24
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/08/24
filed on: 18th, September 2018
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/30. New Address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED. Previous address: 6 Sorrel Drive Rugby Warwickshire CV23 0TL England
filed on: 30th, May 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/05
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/05
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/07/26. New Address: 6 Sorrel Drive Rugby Warwickshire CV23 0TL. Previous address: Cristal Business Centre 47 Knightsbridge Road Ipswich Suffolk IP14JJ England
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2016
| incorporation
|
Free Download
(10 pages)
|