GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-01
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-01
filed on: 15th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-29
filed on: 29th, July 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to 5 Facet Road Birmingham B38 9PT on 2021-03-08
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-21
filed on: 21st, August 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-08-21
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-21
filed on: 21st, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-08-21
filed on: 21st, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-21
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-12
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-12
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-12
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-12
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 210 Potters Green Road Coventry CV2 2AL England to 2 Avenue Close Birmingham B7 4NU on 2020-06-02
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-02
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-02
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Blews Street Birmingham B6 4HN England to 210 Potters Green Road Coventry CV2 2AL on 2020-01-31
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-31
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2020
|
incorporation |
Free Download
(27 pages)
|