(CH01) On 8th August 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th July 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the sofa factory LTDcertificate issued on 28/04/22
filed on: 28th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th July 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 16 King Edwards Close Birmingham B20 2BD United Kingdom on 7th May 2020 to 68 Soho Hill Birmingham B19 1AA
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 13th, January 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th July 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 89 Hamstead Hill Birmingham B20 1BX United Kingdom on 2nd August 2018 to 16 King Edwards Close Birmingham B20 2BD
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
(28 pages)
|