AA |
Accounts for a dormant company made up to 2020-02-28
filed on: 31st, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 707 Bristol Road South Northfield Birmingham B31 2JT England to 27 Golden Hillock Road Small Heath Birmingham B10 0JT on 2023-06-16
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 9th, February 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 112 Spring Parklands Dudley DY1 2DN England to 707 Bristol Road South Northfield Birmingham B31 2JT on 2020-10-20
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106069970002, created on 2019-05-30
filed on: 30th, May 2019
|
mortgage |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 32 Orwell Drive Orwell Drive Birmingham B38 8HZ England to 112 Spring Parklands Dudley DY1 2DN on 2019-05-17
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 9th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-08
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1273 Bristol Road South Northfield Birmingham B31 2SP England to 32 Orwell Drive Orwell Drive Birmingham B38 8HZ on 2019-03-24
filed on: 24th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-19
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-18
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-02-14
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-30
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 112 Spring Parklands Dudley DY1 2DN England to 1273 Bristol Road South Northfield Birmingham B31 2SP on 2019-01-29
filed on: 29th, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-29
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 ,47 Hollybank Road Birmingham B13 0RF England to 112 Spring Parklands Dudley DY1 2DN on 2019-01-05
filed on: 5th, January 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-05: 1.00 GBP
filed on: 5th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-12
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-06
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Pineview Birmingham B31 2rd United Kingdom to Flat 1 ,47 Hollybank Road Birmingham B13 0RF on 2018-07-06
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-05
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106069970001, created on 2017-07-19
filed on: 21st, July 2017
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2017-05-14
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-14
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-17
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-17
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-04-17 director's details were changed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-04-17 director's details were changed
filed on: 17th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2017
|
incorporation |
Free Download
(8 pages)
|