(CS01) Confirmation statement with no updates 2023-12-11
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-08-01
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-08-01
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-11
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-18: 100.00 GBP
capital
|
|
(CH01) On 2015-03-01 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 762 Stratford Road Sparkhill Birmingham West Midlands B11 4BP. Change occurred on 2015-02-11. Company's previous address: 88 Stoney Lane Birmingham West Midlands B12 8AF England.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-11: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|