GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-11
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Roway Lane Oldbury B69 3EG England to 255 Gristhorpe Road Birmingham B29 7SN on 2020-03-12
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-11
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-11
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-11
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-04
filed on: 5th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-04
filed on: 5th, January 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-04
filed on: 5th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-17
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-17
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-17
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-01
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 133 Lightfoot Road London N8 7JJ England to 5 Roway Lane Oldbury B69 3EG on 2019-10-02
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-02
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-11
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-27
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Baptist End Road Dudley DY2 8HZ England to 133 Lightfoot Road London N8 7JJ on 2019-08-27
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-27
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-27
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-27
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-13
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-08
filed on: 28th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O New Company Associate Uk Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL to 79 Baptist End Road Dudley DY2 8HZ on 2019-04-17
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-08
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-08
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-08
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Earls Court Road Birmingham B17 9AH England to C/O New Company Associate Uk Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL on 2019-01-23
filed on: 23rd, January 2019
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 14th, January 2019
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-13 with full list of members
filed on: 14th, January 2019
|
annual return |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017-03-13
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 14th, January 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 14th, January 2019
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, January 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-13
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-13
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-13
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(10 pages)
|