GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2023
|
dissolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 9th, March 2022
|
restoration |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, October 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, August 2018
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Beech Road Hollywood Birmingham B47 5QS England to 121 Livery Street Birmingham B3 1RS on Wednesday 22nd August 2018
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 16th April 2018
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Octagon Business Centre Miller Street Birmingham B6 4NF England to 21 Beech Road Hollywood Birmingham B47 5QS on Monday 15th January 2018
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Beech Road Hollywood Birmingham B47 5QS United Kingdom to Unit 2 Octagon Business Centre Miller Street Birmingham B6 4NF on Wednesday 19th July 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2017
|
incorporation |
Free Download
(10 pages)
|