AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd August 2022
filed on: 6th, September 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 13th May 2022 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 15th April 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 30th January 2021.
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 30th January 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 30th January 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 30th January 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Spitfire House 10 High Street Castle Vale Birmingham B35 7PR. Change occurred on Monday 1st February 2021. Company's previous address: St Gerards Church Center Yatesbury Avenue Castle Vale Birmingham West Midlands B35 6JT.
filed on: 1st, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th January 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address St Gerards Church Center Yatesbury Avenue Castle Vale Birmingham West Midlands B35 6JT. Change occurred on Thursday 11th July 2019. Company's previous address: Spitfire House 10 High Street Castle Vale Birmingham West Midlands B35 7PR.
filed on: 11th, July 2019
|
address |
Free Download
(2 pages)
|