DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 27th Sep 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 14th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 121 Suffolk Street Queensway 7th Floor Birmingham B1 1LX England on Mon, 25th Apr 2022 to Colman House 121 Livery Street Birmingham B3 1RS
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Sep 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Sep 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Sun, 29th Sep 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 119 Holloway Head Birmingham B1 1QP England on Wed, 15th Apr 2020 to 121 Suffolk Street Queensway 7th Floor Birmingham B1 1LX
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Bryanston Court Grange Road Solihull B91 1BN on Thu, 29th Aug 2019 to 119 Holloway Head Birmingham B1 1QP
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 10954803: Companies House Default Address Cardiff CF14 8LH on Wed, 24th Jul 2019 to 27 Bryanston Court Grange Road Solihull B91 1BN
filed on: 24th, July 2019
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2017
|
incorporation |
Free Download
(8 pages)
|