AD01 |
Address change date: 12th May 2023. New Address: Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ. Previous address: Unit 1 West Bromwich Road Tame Bridge Walsall WS5 4AN United Kingdom
filed on: 12th, May 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2022
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2021
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 108620290001, created on 13th November 2020
filed on: 24th, November 2020
|
mortgage |
Free Download
(14 pages)
|
CH01 |
On 5th June 2020 director's details were changed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
9th June 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th July 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2017
|
incorporation |
Free Download
(28 pages)
|