(AA) Micro company accounts made up to 2023-07-31
filed on: 30th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 7 Rousay Close Rednal Birmingham B45 0HP England to 7 Rousay Close Rednal Birmingham B45 0HP on 2024-03-16
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit J Pentos House 14 Pentos Drive Birmingham B11 3TA England to 7 7 Rousay Close Rednal Birmingham B45 0HP on 2024-03-16
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-14
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108698380001, created on 2023-10-10
filed on: 10th, October 2023
| mortgage
|
Free Download
(37 pages)
|
(AD01) Registered office address changed from 7 Rousay Close Rednal Birmingham B45 0HP England to Unit J Pentos House 14 Pentos Drive Birmingham B11 3TA on 2023-03-21
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-03-20
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pentos House 14 Pentos Drive Birmingham B11 3TA England to 7 Rousay Close Rednal Birmingham B45 0HP on 2023-03-11
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-14
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-07-31
filed on: 1st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-14
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-14
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-16
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-15
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-15
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elite House 70, Warwick Street Birmingham B12 0NL England to Pentos House 14 Pentos Drive Birmingham B11 3TA on 2019-04-15
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-10-16
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-16
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Elite House 18, 70 Warwick Street Digbeth Birmingham West Midlands B12 0NL United Kingdom to Elite House 70, Warwick Street Birmingham B12 0NL on 2017-08-17
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 198a Washwood Heath Road Birmingham B8 1RQ United Kingdom to Elite House 18, 70 Warwick Street Digbeth Birmingham West Midlands B12 0NL on 2017-08-17
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2017
| incorporation
|
Free Download
(31 pages)
|