(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-01
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-01
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-01
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021-07-09
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-31
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-19
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-05-11 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Armoury Road Birmingham B11 2PP England to Unit 3, Midland Structures Ampthill Road Bedford MK42 9JJ on 2020-09-03
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-29
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Rennie Grove Quinton Birmingham B32 2SE England to 1 Armoury Road Birmingham B11 2PP on 2020-06-30
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Buckingham Street Unit 3 Birmingham West Midlands B19 3HT England to 12 Rennie Grove Quinton Birmingham B32 2SE on 2020-05-19
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-19
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-04-19
filed on: 19th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-24
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Rennie Grove Quinton Birmingham West Midlands B32 2SE England to 10 Buckingham Street Unit 3 Birmingham West Midlands B19 3HT on 2020-02-12
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-11 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-28
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 68 Talbot Street Birmingham B18 5DG England to 12 Rennie Grove Quinton Birmingham West Midlands B32 2SE on 2019-10-24
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2B the Mill Walk Actiontek Head Office Birmingham West Midlands B31 4HL United Kingdom to 68 Talbot Street Birmingham B18 5DG on 2019-06-07
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-07
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Talbot Street Birmingham B18 5DG United Kingdom to Unit 2B the Mill Walk Actiontek Head Office Birmingham West Midlands B31 4HL on 2019-03-04
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-02-20 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-20 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-01-13
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Vault Business Center 117 - 120 High Street Digbeth Birmingham B12 0JU United Kingdom to 68 Talbot Street Birmingham B18 5DG on 2018-05-16
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(28 pages)
|