(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Jun 2018. New Address: 240 Londonderry Lane Smethwick B67 7EN. Previous address: 45 Albion Road Handsworth Birmingham B21 8BG England
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(28 pages)
|