GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2019
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 2, 2019
filed on: 2nd, September 2019
|
resolution |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 10, 2018
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 12, 2018
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2019
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Baker Street Small Heath Birmingham B10 9QX. Change occurred on May 10, 2017. Company's previous address: 12 Whitmore Road Birmingham B10 0NP England.
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Whitmore Road Birmingham B10 0NP. Change occurred on January 10, 2017. Company's previous address: 216 Herbert Road Small Heath Birmingham B10 0PR England.
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 216 Herbert Road Small Heath Birmingham B10 0PR. Change occurred on July 19, 2016. Company's previous address: 160 Grange Road Birmingham B10 9QY England.
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2016
|
incorporation |
Free Download
(8 pages)
|