GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 4th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd May 2019. New Address: 136 Dudley Road Birmingham West Midlands B18 7QS. Previous address: 81 Whitehall Road Birmingham B9 5EL England
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: 81 Whitehall Road Birmingham B9 5EL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: 81 Whitehall Road Birmingham B9 5EL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Aug 2017 director's details were changed
filed on: 10th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 81 Whitehall Road Birmingham B9 5EL England
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2017
|
incorporation |
Free Download
(10 pages)
|