GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Birmingham Road Sutton Coldfield B72 1QQ England to 44 Birmingham Road Sutton Coldfield B72 1QQ on 2022-07-05
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-17
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Boldmere Road Sutton Coldfield B73 5UY England to 44 Birmingham Road Sutton Coldfield B72 1QQ on 2021-07-21
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-15
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-14
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-15
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-02
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-02
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-15
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-17
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-01
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 235 Nether Street London N3 1NT England to 21 Boldmere Road Sutton Coldfield B73 5UY on 2020-11-03
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-01
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 854 Bristol Road Selly Oak Birmingham B29 6HW England to 235 Nether Street London N3 1NT on 2020-06-24
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-01
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-13
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-01
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 854 Bristol Road Selly Oak Birmingham B29 6HW England to 854 Bristol Road Selly Oak Birmingham B29 6HW on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Boldmere Road Sutton Coldfield Birmingham B73 5UY England to 854 Bristol Road Selly Oak Birmingham B29 6HW on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-05-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|