GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, February 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1022 - 1024 Coventry Road Yardley Birmingham B25 8DP England on Tue, 11th Sep 2018 to First Floor, Arden House Talbot Way Birmingham B10 0HJ
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 12th Dec 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 12th Dec 2017
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Dec 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 93 Harborough Road Northampton NN2 7FD England on Tue, 5th Sep 2017 to 1022 - 1024 Coventry Road Yardley Birmingham B25 8DP
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Apr 2017 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 91-93 Harborough Road Harborough Road Northampton NN2 7FD England on Thu, 30th Mar 2017 to 93 Harborough Road Northampton NN2 7FD
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 30th Mar 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Mar 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Mar 2017 director's details were changed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2017
|
incorporation |
Free Download
(9 pages)
|