CS01 |
Confirmation statement with updates Sat, 24th Feb 2024
filed on: 24th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 24th, February 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 15th Feb 2024 - the day secretary's appointment was terminated
filed on: 24th, February 2024
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed fulcrum wise C.I.C.certificate issued on 18/12/23
filed on: 18th, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP03 |
New secretary appointment on Sat, 16th Dec 2023
filed on: 16th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Dec 2023
filed on: 16th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Sat, 16th Dec 2023 new director was appointed.
filed on: 16th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, November 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, November 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Nov 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 1st Nov 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 6th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Jun 2020. New Address: Unit1, Whitworth Ind Est Tilton Road Birmingham B9 4PP. Previous address: 79 Summer Lane Birmingham B19 3NG England
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 20th Sep 2018. New Address: 79 Summer Lane Birmingham B19 3NG. Previous address: 42 New Bartholomew Street Birmingham B5 5QS England
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: 42 New Bartholomew Street Birmingham B5 5QS. Previous address: 53 Humpage Road Birmingham B9 5HW United Kingdom
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 18th Oct 2016
filed on: 18th, October 2016
|
resolution |
Free Download
(34 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2016
|
incorporation |
Free Download
(9 pages)
|