GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd England to Prospect House Rouen Road Norwich NR1 1RE on 2022-02-28
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-02-02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-12-07
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Church Road Northfield Birmingham B31 2LE England to 9-11 Vittoria Street Birmingham B1 3nd on 2021-12-07
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-07-21
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 27th, May 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-28
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, May 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2020-04-27
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-27
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, July 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2019-04-27
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, November 2018
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 12th, February 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-01-20
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9-11 Vittoria Street Birmingham West Midlands B1 3nd England to 56 Church Road Northfield Birmingham B31 2LE on 2018-01-18
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-09
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2018-01-08
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-08
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-30
filed on: 30th, December 2016
| resolution
|
Free Download
(2 pages)
|
MISC |
Form NE01
filed on: 30th, December 2016
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, December 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-19
filed on: 19th, December 2016
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2016-02-20 - new secretary appointed
filed on: 23rd, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 23rd, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 101 Ludgate Lofts 17 Ludgate Hill Birmingham West Midlands B3 1DW United Kingdom to 9-11 Vittoria Street Birmingham West Midlands B1 3nd on 2016-03-14
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-20
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-11-30 to 2016-06-30
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(24 pages)
|