GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 24, 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 21, 2021 new director was appointed.
filed on: 22nd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Tarquin Close Coventry CV3 3BW England to 33 41 Essex Street Birmingham B5 4TT on August 21, 2021
filed on: 21st, August 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2021
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Iland Apartment 33 41 Essex Street Birmingham B5 4TT England to 38 Tarquin Close Coventry CV3 3BW on July 15, 2021
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 24, 2021
filed on: 14th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2021
filed on: 14th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2021
filed on: 26th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 5th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Gordon Street 14 Gordon Street Coventry CV1 3ES United Kingdom to Iland Apartment 33 41 Essex Street Birmingham B5 4TT on January 2, 2021
filed on: 2nd, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 2nd, January 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 2, 2018
filed on: 2nd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on May 16, 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|