GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 25th July 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Rm101, Maple House 118 High Street Purley London CR8 2AD. Change occurred on Wednesday 19th July 2017. Company's previous address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England.
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th July 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 12th July 2017) of a secretary
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 23rd, April 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 22nd April 2016.
filed on: 23rd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd April 2016
filed on: 23rd, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2015
|
incorporation |
Free Download
(8 pages)
|