GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-07
filed on: 26th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-14
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-03
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-03
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-03
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-12-10
filed on: 10th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-02
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-01: 2000.00 GBP
filed on: 22nd, March 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Anchorage Road Birmingham B23 7LJ England to 16 Anchorage Road Flat 8 Anchorage Court Birmingham B23 7LJ on 2019-03-14
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-30
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-30
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 a Lozells Road Birmingham B19 2TJ United Kingdom to 8 Anchorage Road Birmingham B23 7LJ on 2018-02-24
filed on: 24th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2018
|
incorporation |
Free Download
(8 pages)
|