DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England on Fri, 26th Aug 2022 to Suite 3000 123 Stratford Road Shirley Solihull B90 3nd
filed on: 26th, August 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE England on Wed, 19th Jan 2022 to Quadrant Court 49 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 1st, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 314 Ladypool Road Birmingham West Midlands B12 8JY England on Mon, 5th Oct 2020 to Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crown House 123 Hagley Road Birmingham West Midlands England on Wed, 27th Nov 2019 to 314 Ladypool Road Birmingham West Midlands B12 8JY
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 8th Apr 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|