AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, September 2023
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2023-06-15 director's details were changed
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-21
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, December 2022
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, December 2022
|
resolution |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 13th, October 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-24
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, February 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-17
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-17
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-24
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Women's Enterprise Hub 249a Ladypool Road Sparkbrook Birmingham B12 8LF. Change occurred on 2020-08-04. Company's previous address: 93 Court Road Balsall Heath Birmingham West Midlands B12 9LQ.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CH03 |
On 2020-08-04 secretary's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-24
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2018-03-24
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-11
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-03
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, April 2018
|
resolution |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2017-03-25
filed on: 14th, November 2017
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 24th, May 2017
|
officers |
Free Download
(3 pages)
|