GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-06
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-01-01
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Stockport Road Cheadle SK8 2BS England to 9/10 Long Acre Birmingham B7 5JD on 2021-04-13
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to 21 Stockport Road Cheadle SK8 2BS on 2021-02-15
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-01
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-10
filed on: 10th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2020-06-19
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No 1 Shaw Road Dudley DY2 8TP England to 2 Avenue Close Birmingham B7 4NU on 2020-06-17
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-12
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-06-12
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-12
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-12
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-12
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-05
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 9 Long Acre Long Acre Industrial Estate Birmingham B7 5JD England to No 1 Shaw Road Dudley DY2 8TP on 2020-03-12
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-11
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-11
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-01
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-06
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2018-11-06: 1.00 GBP
|
capital |
|