(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 306 Ladypool Road Birmingham B12 8JY England to Bradford Court 123-131 Bradford Street Birmingham B12 0NS on 2022-06-30
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Suffolk Street Queensway Birmingham B1 1LT England to 306 Ladypool Road Birmingham B12 8JY on 2022-01-10
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-27
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-03-25
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-03-25
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-25
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-25
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 120 Vyse Street Hockley Birmingham B18 6NF England to 11 Suffolk Street Queensway Birmingham B1 1LT on 2021-10-27
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-01
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-01
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-01
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 221 Soho Road Birmingham B21 9RY England to 120 Vyse Street Hockley Birmingham B18 6NF on 2021-01-12
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-17
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-17
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-17
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-27
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Coventry Street Birmingham B5 5NH United Kingdom to 221 Soho Road Birmingham B21 9RY on 2020-07-27
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-17
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020-02-10 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-10
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-02-10 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-10
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-10
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-10
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-02-10
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2019
| incorporation
|
Free Download
(29 pages)
|