Gazette. Gazette dissolved voluntary. |
2024-02-20 |
View Report |
Gazette. Gazette notice voluntary. |
2023-12-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-22 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-11-03 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-11-03 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-11-01 |
View Report |
Address. New address: 129 Albert Road Stechford Birmingham West Midlands B33 8UB. Old address: 129 Albert Road Stechford Birmingham West Midlands B33 8UB England. Change date: 2023-10-25. |
2023-10-25 |
View Report |
Address. Old address: Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ England. Change date: 2023-10-25. New address: 129 Albert Road Stechford Birmingham West Midlands B33 8UB. |
2023-10-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-10-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-02-14 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-02-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-02-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-02-12 |
View Report |
Address. New address: Unit 2 Riverway Industrial Estate, Old Portsmouth Road Peasmarsh Guildford GU3 1LZ. Change date: 2022-02-08. Old address: Flat 15 102 College Road Harrow London HA1 1HL. |
2022-02-08 |
View Report |
Address. Change date: 2022-01-10. New address: Flat 15 102 College Road Harrow London HA1 1HL. Old address: Black Country House Rounds Green Road Oldbury B69 2DG England. |
2022-01-10 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-26 |
View Report |
Officers. Appointment date: 2020-10-02. Officer name: Mr Ikram Hussain. |
2020-10-26 |
View Report |
Persons with significant control. Notification date: 2020-10-02. Psc name: Ikram Hussain. |
2020-10-26 |
View Report |
Persons with significant control. Cessation date: 2020-10-02. Psc name: Nafeesah Sultana Abid. |
2020-10-26 |
View Report |
Officers. Officer name: Nafeesah Sultana Abid. Termination date: 2020-10-02. |
2020-10-26 |
View Report |
Incorporation. Capital: GBP .01 |
2019-12-16 |
View Report |