GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2023
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2023
filed on: 12th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st February 2023
filed on: 11th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st April 2022
filed on: 11th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Warstone Terrace Birmingham B21 9NE. Change occurred on Thursday 11th May 2023. Company's previous address: 11 George Road Tipton DY4 8AR England.
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 11th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 11th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st April 2023
filed on: 10th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th April 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2023.
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, June 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 10th January 2021 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 George Road Tipton DY4 8AR. Change occurred on Friday 15th January 2021. Company's previous address: 17 Turning Point West Bromwich B70 9BX England.
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Turning Point West Bromwich B70 9BX. Change occurred on Saturday 4th April 2020. Company's previous address: 92 Barker Street Oldbury B68 9UQ England.
filed on: 4th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2018 (was Sunday 31st March 2019).
filed on: 28th, August 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 92 Barker Street Oldbury B68 9UQ. Change occurred on Sunday 3rd March 2019. Company's previous address: 5 st. Benedicts Close West Bromwich B70 6TD England.
filed on: 3rd, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 5 st. Benedicts Close West Bromwich B70 6TD. Change occurred on Thursday 31st May 2018. Company's previous address: 5 st. Benedicts Close West Bromwich B70 6TD England.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 st. Benedicts Close West Bromwich B70 6TD. Change occurred on Thursday 31st May 2018. Company's previous address: 229 Bearwood Road Smethwick B66 4NA United Kingdom.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 229 Bearwood Road Smethwick B66 4NA. Change occurred on Monday 4th September 2017. Company's previous address: 354 Rotton Park Road Birmingham B16 0LA England.
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 354 Rotton Park Road Birmingham B16 0LA. Change occurred on Thursday 26th November 2015. Company's previous address: 1 Norman Road Smethwick Birmingham West Midlands B67 5PP England.
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th November 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|