(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-20
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 15, 54 Hagley Road Hagley Road Birmingham B16 8PE. Change occurred on 2023-08-13. Company's previous address: Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom.
filed on: 13th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-20
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-08-03
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-12-04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-09-10 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE. Change occurred on 2021-09-10. Company's previous address: 54 Hagley Road Birmingham West Midlands B16 8PE England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AD02) New sail address Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE. Change occurred at an unknown date. Company's previous address: Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-04
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 54 Hagley Road Birmingham West Midlands B16 8PE. Change occurred on 2020-01-08. Company's previous address: Crown House, 123 Hagley Road Birmingham B16 8LD England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AD02) New sail address Crown House 123 Hagley Road Birmingham West Midlands B16 8LD. Change occurred at an unknown date. Company's previous address: 1 Market Hill Market Hill Calne Wiltshire SN11 0BT England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-12-01 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-01
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to Crown House, 123 Hagley Road Birmingham B16 8LD at an unknown date
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Crown House, 123 Hagley Road Birmingham B16 8LD. Change occurred on 2019-08-17. Company's previous address: 1 Market Hill Calne SN11 0BT England.
filed on: 17th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-08-07 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-05
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Market Hill Market Hill Calne Wiltshire SN11 0BT at an unknown date
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Market Hill Calne SN11 0BT. Change occurred on 2018-10-08. Company's previous address: 45 Ashes Lane Birmingham B16 0NQ England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 45 Ashes Lane Birmingham B16 0NQ. Change occurred on 2018-09-06. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-07-27. Company's previous address: 45 Ashes Lane Birmingham B16 0NQ England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 45 Ashes Lane Birmingham B16 0NQ. Change occurred on 2018-07-16. Company's previous address: 20-22 Wenlock Road Hackney London N1 7GU.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-04
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-04 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-25
filed on: 25th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-14: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 20-22 Wenlock Road Hackney London N1 7GU. Change occurred on 2015-08-03. Company's previous address: Unit 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE.
filed on: 3rd, August 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2013-12-05: 100.00 GBP
capital
|
|