GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 8th November 2021
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th November 2021.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th November 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th April 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 19th April 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th April 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Initial Business Centre Wilson Business Park Manchester M40 8WN. Change occurred on Tuesday 20th April 2021. Company's previous address: 58 Heronfield Close Redditch B98 8QN England.
filed on: 20th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Heronfield Close Redditch B98 8QN. Change occurred on Wednesday 15th April 2020. Company's previous address: 41a Alvechurch Road Birmingham B31 3JW England.
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th April 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th April 2020.
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th April 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2020
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 21st January 2020
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st January 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 41a Alvechurch Road Birmingham B31 3JW. Change occurred on Tuesday 21st January 2020. Company's previous address: 9 Old Lime Gardens Birmingham B38 9SG England.
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 3rd, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Old Lime Gardens Birmingham B38 9SG. Change occurred on Wednesday 3rd April 2019. Company's previous address: 4 Hall Street Soham Ely CB7 5BS.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Hall Street Soham Ely CB7 5BS. Change occurred on Monday 25th March 2019. Company's previous address: 9 Old Lime Gardens Birmingham B38 9SG England.
filed on: 25th, March 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2018
|
incorporation |
Free Download
(10 pages)
|