(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 3rd, November 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Gleneagles Drive Birmingham B43 7RX England on Fri, 6th May 2022 to 19 Church Street Kingsbridge TQ7 1BT
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 88 Calshot Road Great Barr Birmingham B42 2BT England on Tue, 4th Jun 2019 to 17 Gleneagles Drive Birmingham B43 7RX
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 130 Old Street London EC1V 9BD England on Thu, 24th Jan 2019 to 88 Calshot Road Great Barr Birmingham B42 2BT
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 24th Jan 2019 secretary's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 1st Jun 2018: 1.00 GBP
capital
|
|