(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 4, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 31, 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 4, 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 4, 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44a Tyburn Road Edgbaston Birmingham B16 9HN United Kingdom to 44a Tyburn Road Birmingham B24 8LA on January 4, 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Hurst Green Road Sutton Coldfield West Midlands B76 9AP United Kingdom to 44a Tyburn Road Edgbaston Birmingham B16 9HN on January 4, 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 4, 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN United Kingdom to 2 Hurst Green Road Sutton Coldfield West Midlands B76 9AP on July 9, 2020
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|