GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/07
filed on: 11th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/07
filed on: 11th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/09
filed on: 11th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/02/07.
filed on: 11th, December 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/07.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/01
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 149 Spon Lane West Bromwich B70 6AS England on 2021/03/19 to 54 Uplands Road Handsworth Birmingham B21 8BP
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/01
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/01
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/09
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/01
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/01
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/01
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/01
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 15th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/15
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 119 Spon Lane, West Bromwich West Midlands, Birmingham B70 6AS England on 2018/09/21 to 149 Spon Lane West Bromwich B70 6AS
filed on: 21st, September 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/18
filed on: 18th, June 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2018
|
incorporation |
Free Download
(10 pages)
|