LIL'S PARLOUR CIC

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2526 January 2025 Termination of appointment of Pip Bradley as a director on 2025-01-26

View Document

26/01/2526 January 2025 Termination of appointment of Laura Gassaway as a director on 2025-01-26

View Document

01/10/241 October 2024 Registered office address changed from 6 West Heath Road Northfield Birmingham B31 3TG England to 5 Church Hill Northfield Birmingham B31 2JA on 2024-10-01

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/01/246 January 2024 Appointment of Mrs Laura Gassaway as a director on 2024-01-01

View Document

06/01/246 January 2024 Appointment of Mr Matthew Scott as a secretary on 2024-01-01

View Document

06/01/246 January 2024 Appointment of Ms Pip Bradley as a director on 2024-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company