GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2019
|
dissolution |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th October 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Churchills Bar 171 -172 the Mailbox Wharfside Street Birmingham B1 1RL England to 335 Jockey Road Sutton Coldfield B73 5XE on Thursday 11th October 2018
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd October 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd October 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd October 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 601 Canal Wharf Waterfront Walk Birmingham West Midlands B1 1SZ England to C/O Churchills Bar 171 -172 the Mailbox Wharfside Street Birmingham B1 1RL on Tuesday 3rd October 2017
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th July 2017
filed on: 15th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 14th July 2017 director's details were changed
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 34 38 Ryland Street Birmingham B16 8DD England to 601 Canal Wharf Waterfront Walk Birmingham West Midlands B1 1SZ on Saturday 15th July 2017
filed on: 15th, July 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 14th July 2017
filed on: 15th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2017
|
incorporation |
Free Download
|