GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, December 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/11
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/02
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/02
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/11
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/13
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/11
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/11
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/02
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 220 Warwick Road Sparkhill Birmingham West Midlands B11 2NB England on 2018/09/11 to 220 Warwick Road Sparkhill Birmingham B11 2NB
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/11
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/01.
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/30
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, February 2018
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2017/04/04
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/04/04
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/10
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2016/03/31 from 2016/02/28
filed on: 30th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/05/11
filed on: 21st, July 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Park Lane Aston Birmingham West Midlands B6 5DL on 2015/12/07 to 220 Warwick Road Sparkhill Birmingham West Midlands B11 2NB
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/05/11
filed on: 7th, August 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/07/28.
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/13 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 29th, May 2015
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/05/11
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|