(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-02
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-02
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-26
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-05-02
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-02
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-01
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 273 Abbey Road Smethwick B67 5NQ England to The Olde White Rose Hotel 20 Lichfield Street Bilston WV14 0AG on 2020-06-08
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-05-01
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-01
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-05-01
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-01
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-04
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-05-01
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-01
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-02
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-01
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-02
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-04
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Lichfield Street Bilston WV14 0AG England to 273 Abbey Road Smethwick B67 5NQ on 2019-06-22
filed on: 22nd, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-05-20
filed on: 22nd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-10
filed on: 22nd, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-09-18
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-09-18
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-04
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2017-05-05: 100.00 GBP
capital
|
|