GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit1B Claymore Wilnecote Tamworth B77 5DQ England to 18 st. Blaise Road Sutton Coldfield B75 5NH on March 22, 2021
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 st. Blaise Road Sutton Coldfield B75 5NH England to Unit1B Claymore Wilnecote Tamworth B77 5DQ on October 21, 2020
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 26 the Court Yard Gorsey Lane Coleshill Birmingham B46 1JA England to 18 st. Blaise Road Sutton Coldfield B75 5NH on January 24, 2020
filed on: 24th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 st Blaise Road Four Oaks Sutton Coldfield West Midlands B75 5NH England to Unit 26 the Court Yard Gorsey Lane Coleshill Birmingham B46 1JA on October 2, 2019
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 2, 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 6th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 8, 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2018
|
incorporation |
Free Download
(10 pages)
|