GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 4th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/03
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/16
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom on 2018/07/03 to 170 Lozells Road Lozells Birmingham West Midlands B19 2SX
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/03 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/03
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/03.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/11
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|