(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 301, 155 Minories London EC3N 1AD England to Radcliffe House Radcliffe House Lode Lane Solihull Birmingham B91 2AA on May 21, 2022
filed on: 21st, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH03) On October 20, 2020 secretary's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 20, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dancexchange, Birmingham Hippodrome Birmignham West Midlands B5 4TB England to Suite 301, 155 Minories London EC3N 1AD on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 10, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 19, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2016 secretary's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(37 pages)
|