(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-20
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-20
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 102 Bowyer Road Birmingham B8 1ES England to 514 Stratford Road Sparkhill Birmingham B11 4AJ on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-09-30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-09-10
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-20
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2020-06-20 - new secretary appointed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-15
filed on: 15th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2020-06-12
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-12
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-12
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-12
filed on: 13th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 ,59 Latelow Road Birmingham B33 8JY United Kingdom to 102 Bowyer Road Birmingham B8 1ES on 2020-06-13
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-13
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-08
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-07-09: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|