(PSC04) Change to a person with significant control Monday 13th November 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th October 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to Avebury House, 55 Newhall Street Birmingham B3 3RB on Friday 20th October 2023
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on Sunday 11th June 2023
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regus / Made Living Ltd One Victoria Square Birmingham B1 1BD England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B16 8PE on Wednesday 17th August 2022
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st February 2021
filed on: 29th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to Regus / Made Living Ltd One Victoria Square Birmingham B1 1BD on Sunday 31st January 2021
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd July 2020 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10a Vyse St Birmingham B18 6LT England to 369 Hagley Road West Quinton Birmingham B32 2AL on Friday 3rd July 2020
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 30th May 2020
filed on: 30th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 Emscote Rd Birmingham B6 6PN England to 10a Vyse St Birmingham B18 6LT on Tuesday 26th May 2020
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2020
| incorporation
|
Free Download
(10 pages)
|