(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(TM02) Secretary appointment termination on Tuesday 2nd March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Portland Place London W1B 1DY England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on Tuesday 16th March 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AP04) On Monday 30th November 2020 - new secretary appointed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 170 Kitts Green Road Kitts Green Birmingham B33 9QR United Kingdom to 54 Portland Place London W1B 1DY on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26a Atlas Way Sheffield South Yorkshire S4 7QQ United Kingdom to 170 Kitts Green Road Kitts Green Birmingham B33 9QR on Monday 4th November 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, August 2019
| resolution
|
Free Download
(36 pages)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 25th July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CH02) Directors's details were changed on Monday 23rd April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on Friday 8th September 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, December 2016
| incorporation
|
Free Download
(34 pages)
|