GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2021
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 24th Dec 2018 director's details were changed
filed on: 24th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Dec 2018
filed on: 24th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: 185 Wells Road Malvern Worcestershire WR14 4HE. Previous address: Ground Floor One Victoria Square Birmingham West Midlands B1 1BD England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Feb 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Feb 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Feb 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Jul 2017. New Address: Ground Floor One Victoria Square Birmingham West Midlands B1 1BD. Previous address: 50- 54 st. Pauls Square Block a, Studio 5 Birmingham West Midlands B3 1QS United Kingdom
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 18th May 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2016
|
incorporation |
Free Download
(7 pages)
|