GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, June 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 24th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/15.
filed on: 20th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/02/08 - the day director's appointment was terminated
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/02/08 - the day director's appointment was terminated
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/11/05 director's details were changed
filed on: 18th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/11/05 director's details were changed
filed on: 18th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/07
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 3rd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/16
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/03/20 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 10th, March 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/12.
filed on: 10th, March 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/12. New Address: Unit a Sparkhill Trading Estate Evelyn Road Birmingham B11 3JJ. Previous address: 103 Kinvara Heights Birmingham West Midlands B12 0nd England
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, March 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/03.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/15. New Address: 103 Kinvara Heights Birmingham West Midlands B12 0nd. Previous address: 90B Rood End Road Oldbury B68 8SF England
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/12/12 - the day director's appointment was terminated
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2016/09/30 - the day director's appointment was terminated
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/13. New Address: 90B Rood End Road Oldbury B68 8SF. Previous address: 41 Arthur Road Erdington Birmingham West Midlands B24 9EX England
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/03. New Address: 41 Arthur Road Erdington Birmingham West Midlands B24 9EX. Previous address: 90 Rood End Road Oldbury West Midlands B68 8SF England
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/02. New Address: 41 Arthur Road Erdington Birmingham West Midlands B24 9EX. Previous address: 89 Foxton Road Birmingham B8 3HN England
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/27 - the day director's appointment was terminated
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/18. New Address: 89 Foxton Road Birmingham B8 3HN. Previous address: 90B Rood End Road Oldbury West Midlands B68 8SF United Kingdom
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2015
|
incorporation |
Free Download
(8 pages)
|