GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Nov 2019. New Address: Unit D2 Brooke Street Business Centre Brooke Street Tipton DY4 9DD. Previous address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Sep 2018
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Sep 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 2nd Nov 2018. New Address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS. Previous address: 178C Slade Road Erdington Birmingham West Midlands B23 7RJ England
filed on: 2nd, November 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 1st Oct 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2017
|
incorporation |
Free Download
(10 pages)
|