GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office Suite 113 Regus Offices Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to C/O 206 Robin Hood Lane Hall Green Birmingham West Midlands B28 0LG on March 4, 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2019
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 27, 2018
filed on: 27th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 14, 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 39 Collingbourne Avenue Birmingham Uk B36 8JP United Kingdom to Office Suite 113 Regus Offices Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on June 27, 2016
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|