(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 52 Linden Avenue Tividale Oldbury B69 1JX. Change occurred on December 27, 2021. Company's previous address: 25 Monk Close Tipton West Midlands DY4 7TP United Kingdom.
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 7, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(7 pages)
|