GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th February 2021. New Address: Avebury House 55 Newhall Street Birmingham B3 3RB. Previous address: 47 Church Road Erdington Birmingham West Midlands B24 9BB
filed on: 14th, February 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th January 2021
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
6th January 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
TM02 |
6th January 2020 - the day secretary's appointment was terminated
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2021
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th May 2019 secretary's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2019
filed on: 20th, February 2019
|
resolution |
Free Download
|
CONNOT |
Notice of change of name
filed on: 20th, February 2019
|
change of name |
Free Download
|
AD01 |
Address change date: 21st November 2018. New Address: 47 Church Road Erdington Birmingham West Midlands B24 9BB. Previous address: 260 Hospital Street Hockley Birmingham B19 2YF United Kingdom
filed on: 21st, November 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2018
|
incorporation |
Free Download
(22 pages)
|