GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 7th Feb 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Feb 2018
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Oct 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Jul 2017 new director was appointed.
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 14th Feb 2017 - the day secretary's appointment was terminated
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Jan 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Jan 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Jan 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: 178C Slade Road Birmingham West Midlands B23 7RJ. Previous address: Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Apr 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 2nd Feb 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|