(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Mar 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Mar 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Mar 2021
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Mar 2020
filed on: 20th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 8th Mar 2020
filed on: 20th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 161 Alcester Street Digbeth Birmingham West Midlands B12 0PY England on Mon, 5th Oct 2020 to 129 Edward Road Balsall Heath Birmingham B12 9JQ
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Auckland Road Sparkbrook Birmingham West Midlands B11 1RH England on Thu, 3rd Aug 2017 to 161 Alcester Street Digbeth Birmingham West Midlands B12 0PY
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(7 pages)
|