GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2019
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 8, 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 8, 2019
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 59 Dudley Road East Tividale Birmingham West Midlands B69 3HJ England to Unit 12 Howard Road Pool Farm Park Redditch West Midlands B98 7SE on June 19, 2018
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 59 Dudley Road East Tividale Birmingham West Midlands B69 3HJ England to Unit 6 59 Dudley Road East Tividale Birmingham West Midlands B69 3HJ on October 25, 2017
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 17, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2017 new director was appointed.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 5 59 Dudley Road East Tividale Birmingham West Midlands B69 3HJ England to Unit 7 59 Dudley Road East Tividale Birmingham West Midlands B69 3HJ on November 11, 2016
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On November 11, 2016 - new secretary appointed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 18, 2015: 100.00 GBP
|
capital |
|