(CS01) Confirmation statement with no updates 2023/06/21
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/07/10. New Address: Suite 5, 207 Cranbrook Road Ilford IG1 4TD. Previous address: 36E Rookery Road Handsworth Birmingham B21 9NB England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/29
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/29
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/06/06
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/21
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/05/09
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/09.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/05/09 - the day director's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/11/13
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/13
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/13.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/13 - the day director's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/11/29
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/29
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/29
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/29
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/16
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/21
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/10
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/11/29
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/29
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/05/22
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 5th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2017/06/30 to 2017/11/30
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2017/12/10
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/12/15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/12/15. New Address: 36E Rookery Road Handsworth Birmingham B21 9NB. Previous address: 245 Walsall Road Perry Barr Birmingham B42 1TY England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/06/06
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/12/10
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/22
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/27. New Address: 245 Walsall Road Perry Barr Birmingham B42 1TY. Previous address: Keys Court Moseley Street Birmingham West Midlands B12 0RT United Kingdom
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2016
| incorporation
|
Free Download
(7 pages)
|