GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th August 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, August 2017
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th August 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 15th July 2017.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th July 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Brookhill House Unit 1 484 Alum Rock Road Alum Rock Birmingham B8 3HX. Change occurred on Thursday 1st June 2017. Company's previous address: Unit2,59 Cheapside Unit 2, 59 Cheapside Deritend Birmingham West Midlands B12 0PG England.
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 19th August 2016.
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th August 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th February 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th December 2015.
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit2,59 Cheapside Unit 2, 59 Cheapside Deritend Birmingham West Midlands B12 0PG. Change occurred on Monday 30th November 2015. Company's previous address: 754a Alum Rock Road Birmingham B8 3PP United Kingdom.
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th October 2015
|
capital |
|