GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 10th, May 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to 1 Clifton Road Balsall Heath Birmingham B12 8RT on 2022-02-17
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-01
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-07-01
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-10
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-10
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-18
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-06-28
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-28
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-28
filed on: 28th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-28
filed on: 28th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-28
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-06-28
filed on: 28th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-28
filed on: 28th, June 2020
|
officers |
Free Download
(2 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)
|
AD01 |
Registered office address changed from Unit 4 Pitsford Street Birmingham B18 6PT 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)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-02
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Avenue Close Birmingham B7 4NU England to Unit 4 Pitsford Street Birmingham B18 6PT on 2020-02-18
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-02-10
filed on: 10th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 4th, February 2020
|
incorporation |
Free Download
(27 pages)
|