GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-06
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2024-01-01
filed on: 9th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-01
filed on: 9th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-13
filed on: 13th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-03
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed chara community CICcertificate issued on 28/07/23
filed on: 28th, July 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 4th, July 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2023-05-01
filed on: 6th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-01
filed on: 6th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-06
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 61 Lea Hall Green, Birmingham Birmingham Birmingham West Midlands B20 2AY United Kingdom to 61 Lea Hall Green Birmingham B20 2AY on 2022-12-03
filed on: 3rd, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB England to 61 61 Lea Hall Green, Birmingham Birmingham Birmingham West Midlands B20 2AY on 2022-12-03
filed on: 3rd, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 23rd, February 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-01-06
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 214 Bordesley Green Road Bordesley Green Birmingham B9 4SU England to Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB on 2021-12-29
filed on: 29th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-17
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-16
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-08-05 director's details were changed
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-08
filed on: 8th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-08-05
filed on: 5th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director appointment termination date: 2021-08-03
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-03
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB England to 214 Bordesley Green Road Bordesley Green Birmingham B9 4SU on 2021-08-03
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-03
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-03
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-03
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-06-10
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 15th, February 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-06
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 27th, November 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2020-08-31 director's details were changed
filed on: 24th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 24th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-06
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grosvenor House 11 st Paul's Square Birmingham West Midlands B1 1RB to Grosvenor House, 11 st. Pauls Square Birmingham B3 1RB on 2019-10-30
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-09
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|