AD01 |
Address change date: 21st September 2021. New Address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Previous address: 451 Moseley Road Birmingham West Midlands B12 9BX United Kingdom
filed on: 21st, September 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th May 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
12th November 2020 - the day director's appointment was terminated
filed on: 22nd, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th November 2020
filed on: 22nd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th November 2020
filed on: 22nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2019
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 21st June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st June 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
21st June 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th December 2017
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 8th December 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 100.00 GBP
|
capital |
|