GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
18th April 2021 - the day director's appointment was terminated
filed on: 18th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2021
filed on: 18th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2018
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st December 2020 - the day director's appointment was terminated
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2020
filed on: 18th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
17th October 2020 - the day director's appointment was terminated
filed on: 18th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2020
filed on: 18th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2020
filed on: 18th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
26th June 2020 - the day director's appointment was terminated
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 25th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 1st July 2020. New Address: 2 Avenue Close Birmingham B7 4NU. Previous address: Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NV
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
26th June 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th June 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2020
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2020
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th June 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, March 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th June 2017
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2019. New Address: Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NV. Previous address: 7 Claremont Road London NW2 1BP
filed on: 27th, March 2019
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th June 2018. New Address: 7 Claremont Road London NW2 1BP. Previous address: Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU England
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th June 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2016. New Address: Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU. Previous address: C/O ,Meer and Co, 506 Alum Rock Road Alumrock Birmingham B8 3HX England
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2015
|
incorporation |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 22nd June 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd June 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|