(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-04-30
filed on: 30th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-12-07) of a secretary
filed on: 1st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-01
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-31
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-01
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-31
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 105a St. Pauls Road Smethwick B66 1EY. Change occurred on 2021-08-29. Company's previous address: 52 Blucher Street Birmingham B1 1QU England.
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-01
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-05-31
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-05-30
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-05-31
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-31
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-11-12
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-01
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-12-01
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-11-12
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Blucher Street Birmingham B1 1QU. Change occurred on 2020-12-30. Company's previous address: 151 James Turner Street Birmingham B18 4NF England.
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-12
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-11-19
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-20
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-11-20
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-20
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 151 James Turner Street Birmingham B18 4NF. Change occurred on 2020-11-20. Company's previous address: 52 Blucher Street Brims, Londsdale House Birmingham B1 1QU England.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-10-01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 52 Blucher Street Brims, Londsdale House Birmingham B1 1QU. Change occurred on 2020-10-01. Company's previous address: 414a High Street Smethwick B66 3PJ England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-16
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 414a High Street Smethwick B66 3PJ. Change occurred on 2020-09-16. Company's previous address: 12 Rennie Grove Quinton Birmingham West Midlands B32 2SE United Kingdom.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2019-11-12: 1.00 GBP
capital
|
|