GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 178C Slade Road Birmingham West Midlands B23 7RJ. Change occurred on January 11, 2017. Company's previous address: Vincent Court Hubert Street Birmingham West Midlands B6 4BA England.
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 19, 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 22, 2016 new director was appointed.
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2016
filed on: 11th, March 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 29, 2016) of a secretary
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 8, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|