GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2024
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3, 91 Mayflower Street Plymouth PL1 1SB. Change occurred on Wednesday 17th January 2024. Company's previous address: 49 Elmdon Road Acocks Green Birmingham B27 6LJ England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Elmdon Road Acocks Green Birmingham B27 6LJ. Change occurred on Monday 25th September 2023. Company's previous address: 703 Chester Road Kingshurst Birmingham B36 0LN England.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 703 Chester Road Kingshurst Birmingham B36 0LN. Change occurred on Sunday 11th June 2023. Company's previous address: 119 Prospect Lane Solihull B91 1HT England.
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 11th June 2023
filed on: 11th, June 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 119 Prospect Lane Solihull B91 1HT. Change occurred on Saturday 10th June 2023. Company's previous address: 703 Chester Road Birmingham B36 0LN United Kingdom.
filed on: 10th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 4th June 2023 director's details were changed
filed on: 4th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 3rd June 2023.
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 29th September 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th June 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2017
| incorporation
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th June 2017
capital
|
|