GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2020
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st January 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st January 2020. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 7 Meadow Close Shirley Solihull B90 4QD England
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
CH03 |
On 31st January 2020 secretary's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 24th January 2019. New Address: 7 Meadow Close Shirley Solihull B90 4QD. Previous address: Pmj House Highlands Road Shirley Solihull West Midlands B90 4nd United Kingdom
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 10th July 2018
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
25th May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2018. New Address: Pmj House Highlands Road Shirley Solihull West Midlands B90 4nd. Previous address: 7 Meadow Close Shirley Solihull West Midlands B90 4QD England
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
19th January 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2017. New Address: 7 Meadow Close Shirley Solihull West Midlands B90 4QD. Previous address: 28 Wixford Grove Shirley Solihull West Midlands B90 3QH England
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2017
|
incorporation |
Free Download
(10 pages)
|