(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 27th Sep 2021. New Address: 71-75 New Summer Street Birmingham B19 3TE. Previous address: 82 - 88 Sherlock Street Digbeth Birmingham B5 6LT United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2020 to Mon, 31st May 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 6th May 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th May 2020 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Aug 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(28 pages)
|