GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th December 2020
filed on: 10th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Wednesday 30th September 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU. Change occurred on Tuesday 1st September 2020. Company's previous address: Unit 9 Long Acre Birmingham B7 5JD England.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th August 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st November 2019
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th May 2020
filed on: 19th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th May 2020.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 25th January 2020
filed on: 25th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 25th January 2020.
filed on: 25th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 25th January 2020
filed on: 25th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9 Long Acre Birmingham B7 5JD. Change occurred on Sunday 14th April 2019. Company's previous address: 502 Alum Rock Road Birmingham B8 3HX England.
filed on: 14th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, April 2019
|
incorporation |
Free Download
(27 pages)
|