GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/21. New Address: 61 Glenpark Road Birmingham B8 3QH. Previous address: 2 Snow Hill Queensway Birmingham B4 6GA England
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/18. New Address: 2 Snow Hill Queensway Birmingham B4 6GA. Previous address: 61 Glenpark Road Birmingham West Midlands B8 3QH United Kingdom
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 10th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/22
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/01/03 - the day director's appointment was terminated
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/03.
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, June 2020
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2017
|
incorporation |
Free Download
|