GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL. Change occurred on June 7, 2021. Company's previous address: No 8 the Pavillions Cranmore Drive Shirley Solihull B90 4SB England.
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On June 7, 2021 director's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 7, 2021 director's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On October 8, 2019 director's details were changed
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address No 8 Cranmore Drive Shirley Solihull B90 4SB. Change occurred on October 8, 2019. Company's previous address: 521 Green Lane Small Heath Birmingham B9 5PT England.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 8, 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address No 8 the Pavillions Cranmore Drive Shirley Solihull B90 4SB. Change occurred on October 8, 2019. Company's previous address: No 8 Cranmore Drive Shirley Solihull B90 4SB England.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 7, 2019
filed on: 7th, October 2019
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 21, 2019
filed on: 5th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 25, 2019 new director was appointed.
filed on: 5th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 25, 2019
filed on: 5th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2019
filed on: 5th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 521 Green Lane Small Heath Birmingham B9 5PT. Change occurred on December 9, 2018. Company's previous address: 46 Durham Sparkhill Birmingham B11 4LQ United Kingdom.
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2018
|
incorporation |
Free Download
(29 pages)
|