GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, January 2022
|
dissolution |
Free Download
(1 page)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2021
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 22, 2021 new director was appointed.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 5, 2019
filed on: 13th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2018
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 2, 2018 new director was appointed.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5 Albion Business Park Spring Road Smethwick B66 1LY. Change occurred on March 19, 2019. Company's previous address: 296 Vicarage Road Kings Heath Birmingham B14 7NH England.
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2016
|
incorporation |
Free Download
(22 pages)
|