GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Jul 2022. New Address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN. Previous address: 150 Deykin Avenue Witton Community Centre Birmingham B6 7BU England
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 13th Jul 2022 director's details were changed
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Nov 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Sep 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Apr 2021
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Apr 2021. New Address: 150 Deykin Avenue Witton Community Centre Birmingham B6 7BU. Previous address: 135 the Broadway Perry Barr Birmingham B20 3ED England
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 13th Apr 2021 director's details were changed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2020
|
incorporation |
Free Download
(27 pages)
|