GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 11th Oct 2016 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ. Previous address: Winston Churchill House Ethel Street Birmingham B2 4BG England
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 13th Jun 2016 - the day director's appointment was terminated
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jun 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Jul 2016. New Address: Winston Churchill House Ethel Street Birmingham B2 4BG. Previous address: Apartment 11 Westside 1 22 Suffolk Street Queensway Birmingham West Midlands B1 1LS England
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2016
|
incorporation |
Free Download
(19 pages)
|