GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, June 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-10
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-10-15 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-11-01
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-10
filed on: 26th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-10
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, January 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-01
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-10
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-25
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-25
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Faulkners Farm Drive Birmingham B23 7XQ. Change occurred on 2018-05-25. Company's previous address: 812a Alcester Road South Birmingham B14 5HH England.
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-10
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 812a Alcester Road South Birmingham B14 5HH. Change occurred on 2017-07-11. Company's previous address: 37 Lynton House Faulkners Farm Drive Birmingham B23 7XQ United Kingdom.
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-15
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-15
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 30th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(7 pages)
|