GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Mar 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, March 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Nov 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 st. Stephens Drive Newtown Birmingham, West Midlands B19 2NF England on Mon, 1st Nov 2021 to 15 Sherwood Mews Birmingham B28 0EW
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jun 2021
filed on: 29th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 st. Stephens Drive Newtown Birmingham West Midlands B19 2NF England on Mon, 28th Jun 2021 to 15 Sherwood Mews Hall Green Birmingham B28 0EW
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Sherwood Mews Hall Green Birmingham B28 0EW England on Mon, 28th Jun 2021 to 9 st. Stephens Drive Newtown Birmingham, West Midlands B19 2NF
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jan 2020
filed on: 1st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jan 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Jan 2018 director's details were changed
filed on: 6th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 9 st Stephens Drive Newtown, Birmingham B19 2NF England on Sat, 6th Jan 2018 to 9 st. Stephens Drive Newtown Birmingham West Midlands B19 2NF
filed on: 6th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jan 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Royal Drive Fulwood Preston PR2 3AF England on Mon, 11th Jul 2016 to 9 9 st Stephens Drive Newtown, Birmingham B19 2NF
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 8th Jul 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 21st, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 16 Hyle House 119 Walton Road Manor Park London E12 5BN United Kingdom on Thu, 24th Sep 2015 to 41 Royal Drive Fulwood Preston PR2 3AF
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1.00 GBP
|
capital |
|