(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Feb 2022. New Address: 1 Clifton Road Balsall Heath Birmingham B12 8RT. Previous address: 2 Avenue Close Birmingham B7 4NU England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Fri, 10th Dec 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th Dec 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Dec 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 11th Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Dec 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Sun, 28th Nov 2021.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 28th, November 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Sun, 28th Nov 2021 - the day director's appointment was terminated
filed on: 28th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 16th Sep 2021
filed on: 16th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 14th Nov 2019 - the day director's appointment was terminated
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Nov 2019 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Nov 2019 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Nov 2019 new director was appointed.
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Dec 2019 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Jun 2020. New Address: 2 Avenue Close Birmingham B7 4NU. Previous address: 19a Princip Street Birmingham B4 6LE England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jun 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 17th Jun 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Jun 2020 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th May 2020. New Address: 19a Princip Street Birmingham B4 6LE. Previous address: 2 Avenue Close Birmingham B7 4NU England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Feb 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On Fri, 7th Feb 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Feb 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2019
| incorporation
|
Free Download
(27 pages)
|