GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/02
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/02
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/09
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/06
filed on: 6th, November 2020
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2019/12/31 from 2019/06/30
filed on: 30th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/02
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/02
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/02
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 144 Knightsbridge Road Solihull B92 8RB England on 2018/05/31 to 246 Court Oak Road Birmingham B32 2EG
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 2017/05/22 to 144 Knightsbridge Road Solihull B92 8RB
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2016
|
incorporation |
Free Download
(26 pages)
|