GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 6th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th June 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Wednesday 28th February 2018
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th June 2017
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th June 2017
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 622 One Victoria Square Birmingham B1 1BD England to 15 Wardour Street London W1D 6PH on Wednesday 13th June 2018
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th June 2017.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ United Kingdom to Office 622 One Victoria Square Birmingham B1 1BD on Thursday 22nd February 2018
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th June 2017
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th June 2017
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th June 2017.
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2017
|
incorporation |
Free Download
(10 pages)
|