GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Lombard Street Birmingham B12 0QR England on Thu, 2nd Apr 2020 to 41B Great Lister Street Birmingham B7 4LW
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 26th Nov 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Lombard Street, Digbeth, Birngham Lombard Street Birmingham Wm B12 0QR England on Tue, 13th Feb 2018 to 80 Lombard Street Birmingham B12 0QR
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 26th Nov 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Nov 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Nov 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Nov 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Nov 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 740 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF on Mon, 15th Jun 2015 to 80 Lombard Street, Digbeth, Birngham Lombard Street Birmingham Wm B12 0QR
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, April 2015
| accounts
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 4th, April 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
AP01 |
On Sat, 10th Jan 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 10th Jan 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 215B the Big Peg 120 Vyse Street Birmingham B18 6NF United Kingdom on Thu, 28th Aug 2014 to 740 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(23 pages)
|