GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 136-138 Washwood Heath Road Birmingham B8 1RF England to 5 Crown Road Birmingham B9 4TT on Saturday 21st January 2023
filed on: 21st, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Little Oaks Road Birmingham B6 6JY England to 136-138 Washwood Heath Road Birmingham B8 1RF on Wednesday 5th October 2022
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed frankies investments LIMITEDcertificate issued on 21/04/22
filed on: 21st, April 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th April 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd March 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th March 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 217 Charles Road Small Heath Birmingham B10 9EQ England to 39 Little Oaks Road Birmingham B6 6JY on Tuesday 15th March 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th March 2022 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Friday 17th December 2021
filed on: 20th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Frances Road Kings Norton Birmingham B30 3DX England to 217 Charles Road Small Heath Birmingham B10 9EQ on Friday 17th December 2021
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th December 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th November 2021
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th November 2021
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th November 2021
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th November 2021
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th November 2021 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 116 Milhaven Close Romford RM6 4PN England to 40 Frances Road Kings Norton Birmingham B30 3DX on Tuesday 9th November 2021
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 443 High Road Ilford IG1 1TR United Kingdom to 116 Milhaven Close Romford RM6 4PN on Thursday 1st July 2021
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th April 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|