(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/10
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1HN England on 2020/11/10 to Blackthorn House C/O Tgf Group Ltd St Pauls Square Birmingham West Midlands B3 1RL
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1JN England on 2020/08/03 to 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1HN
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box WS9 0JT 46 Frederick Road Edgbaston Birmingham West Midlands B15 1JN United Kingdom on 2020/08/03 to 46 Frederick Road Frederick Road Edgbaston Birmingham West Midlands B15 1JN
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/07/20
filed on: 2nd, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/10
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/10
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/10
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 102 Portland Road Birmingham B16 9QU on 2018/04/11 to PO Box WS9 0JT 46 Frederick Road Edgbaston Birmingham West Midlands B15 1JN
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/05/24 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/10
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/10
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/11
capital
|
|
(CERTNM) Company name changed governance-on-board LIMITEDcertificate issued on 08/01/16
filed on: 8th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/10
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(25 pages)
|