DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 13th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 16th February 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 16th February 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2020
filed on: 16th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 8th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 20th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th December 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 77 51 Pinfold Street Birmingham B2 4AY England on 16th December 2015 to Unit 77 51 Pinfold Street Birmingham West Midlands B2 4AY
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Highbury Rd Kingsheath Birmingham West Midlands B14 7QN England on 7th December 2015 to Unit 77 51 Pinfold Street Birmingham B2 4AY
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed they are here LTDcertificate issued on 02/12/15
filed on: 2nd, December 2015
|
change of name |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 12th November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 1st August 2015, company appointed a new person to the position of a secretary
filed on: 1st, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|