GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2021 from 31st October 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 Hagley Road Birmingham West Midlands B16 8PE England on 15th April 2021 to Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crown House 123 Hagley Road Birmingham B16 8LD England on 7th January 2020 to 54 Hagley Road Birmingham West Midlands B16 8PE
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 6th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 9th October 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|