(PSC07) Cessation of a person with significant control November 24, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Studio Knighton Farm Knighton Alcester B49 5LU England to Unit 20-21 Fivewood Money Lane Bromsgrove B61 0QY on November 18, 2022
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 97 Old Birmingham Road Lickey End Bromsgrove B60 1DF England to The Studio Knighton Farm Knighton Alcester B49 5LU on November 18, 2022
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to 97 Old Birmingham Road Lickey End Bromsgrove B60 1DF on November 24, 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 97 Old Birmingham Road Bromsgrove B60 1DF England to 325 Highfield Road Hall Green Birmingham B28 0BX on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 18, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 2, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|