GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 288 Stechford Road Hodge Hill Birmingham B34 6BN England on Wed, 5th Jan 2022 to Unit 29 Bordesley Green Road Birmingham B8 1BZ
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 116 Coleshill Road Birmingham B36 8AD England on Tue, 12th May 2020 to 288 Stechford Road Hodge Hill Birmingham B34 6BN
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 15th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Cherrywood Industrial Estate Raleigh Road Birmingham B9 4TL England on Sat, 23rd Nov 2019 to 116 Coleshill Road Birmingham B36 8AD
filed on: 23rd, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, September 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 12th, September 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 12th, September 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
CH03 |
On Fri, 1st Jan 2016 secretary's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Alpha Way Bizspace Business Park Bordsley Green Road Birmingham B9 4TR United Kingdom on Tue, 9th Feb 2016 to Unit 3 Cherrywood Industrial Estate Raleigh Road Birmingham B9 4TL
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 1.00 GBP
|
capital |
|