GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 10th, June 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th October 2021
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2021
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th October 2021
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 9th, January 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2020
filed on: 1st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st January 2022
filed on: 1st, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2021
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th June 2021
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, June 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 137 Ash Road Birmingham B8 1DR England on 1st March 2021 to 35 Alpha Close Birmingham B12 9HF
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Alpha Close Birmingham B12 9HF England on 11th February 2021 to 137 Ash Road Birmingham B8 1DR
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 137 Ash Road Birmingham B8 1DR England on 11th February 2021 to 35 Alpha Close Birmingham B12 9HF
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th January 2021
filed on: 11th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th January 2021
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Alpha Close Birmingham B12 9HF England on 8th November 2020 to 137 Ash Road Birmingham B8 1DR
filed on: 8th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 8th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th October 2020
filed on: 8th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2020
filed on: 8th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 8th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2020
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2020
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th February 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 306a Kitts Green Road Birmingham B33 9SB United Kingdom on 22nd May 2020 to 35 Alpha Close Birmingham B12 9HF
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th February 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2020
|
dissolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, September 2019
|
incorporation |
Free Download
(12 pages)
|