GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/11. New Address: 14 Derby Road Stapleford Nottingham NG9 7AA. Previous address: Ingleby House 11 Cannon Street Birmingham West Midlands B2 5EN United Kingdom
filed on: 11th, August 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/09. New Address: Ingleby House 11 Cannon Street Birmingham West Midlands B2 5EN. Previous address: Morgan Reach House S2 Lower Ground, 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/05
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/07. New Address: Morgan Reach House S2 Lower Ground, 136 Hagley Road Birmingham West Midlands B16 9NX. Previous address: Morgan Reach House 136 Hagley Road Birmingham B16 9NX
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/03/10 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/09. New Address: Morgan Reach House 136 Hagley Road Birmingham B16 9NX. Previous address: 78 Alcester Road Birmingham B13 8BB England
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/01
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/05
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/06/01
filed on: 5th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 20th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/25. New Address: 78 Alcester Road Birmingham B13 8BB. Previous address: 78 Kennerley Road Birmingham B25 8LS United Kingdom
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/02/18
filed on: 18th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/18
filed on: 18th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/15
filed on: 18th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2017
|
incorporation |
Free Download
(8 pages)
|