(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 20th Jul 2022 - the day director's appointment was terminated
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Jul 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Jul 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
|
(AD01) Address change date: Fri, 25th Feb 2022. New Address: 99 Croydon Road Newcastle upon Tyne NE4 5LP. Previous address: 114 Somerford Road Birmingham B29 5LB England
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 9th Jul 2021. New Address: 114 Somerford Road Birmingham B29 5LB. Previous address: 159-161 Somerford Road Birmingham B29 5LB England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Jun 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th Jun 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Oct 2019. New Address: 159-161 Somerford Road Birmingham B29 5LB. Previous address: 988 Alum Rock Road Birmingham B8 2LS England
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Apr 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 9th Aug 2019 - the day director's appointment was terminated
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 9th Aug 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Apr 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Apr 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Apr 2019. New Address: 988 Alum Rock Road Birmingham B8 2LS. Previous address: 120 Stud Lane Birmingham B33 9ET United Kingdom
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 2nd Apr 2019: 4.00 GBP
capital
|
|