(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Villa Road Birmingham West Midlands B19 1BH. Change occurred on Wednesday 21st July 2021. Company's previous address: Unit 16 the Mailbox Wharfside Street Birmingham West Midlands B1 1rd England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 16 the Mailbox Wharfside Street Birmingham West Midlands B1 1rd. Change occurred on Wednesday 23rd September 2020. Company's previous address: 7 Villa Road Birmingham West Midlands B19 1BH England.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, July 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Villa Road Birmingham West Midlands B19 1BH. Change occurred on Thursday 6th February 2020. Company's previous address: Unit 16 the Mailbox Wharfside Street Birmingham West Midlands B1 1rd England.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th November 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 8th November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2017 to Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 13th April 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 14th February 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 16 the Mailbox Wharfside Street Birmingham West Midlands B1 1rd. Change occurred on Wednesday 16th August 2017. Company's previous address: 125 Soho Hill Handsworth Birmingham West Midlands B19 1AX England.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2016
| incorporation
|
Free Download
(29 pages)
|