GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 136-138 Washwood Heath Road Birmingham B8 1RF. Change occurred on 2022-10-05. Company's previous address: 39 Little Oaks Road Birmingham B6 6JY England.
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-22
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Little Oaks Road Birmingham B6 6JY. Change occurred on 2022-03-15. Company's previous address: 217 Charles Road Small Heath Birmingham B10 9EQ England.
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 217 Charles Road Small Heath Birmingham B10 9EQ. Change occurred on 2021-12-17. Company's previous address: 40 Frances Road Kings Norton Birmingham B30 3DX England.
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-12-17 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-17
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 7th, December 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2021-11-09 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Frances Road Kings Norton Birmingham B30 3DX. Change occurred on 2021-11-09. Company's previous address: 116 Milvaen Close Romford RM6 4PN England.
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-01
filed on: 5th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-01
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 116 Milvaen Close Romford RM6 4PN. Change occurred on 2021-07-01. Company's previous address: 443 High Road Ilford IG1 1TR United Kingdom.
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 18th, February 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-02-20
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-18
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2019
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2019-02-12: 1.00 GBP
|
capital |
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|