(CH01) On 13th June 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Pound Avenue Stevenage SG1 3JB England on 5th July 2022 to C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England on 26th April 2021 to 1 Pound Avenue Stevenage SG1 3JB
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77 Francis Road Edgbaston Birmingham B16 8SP England on 1st January 2021 to 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB
filed on: 1st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th February 2019: 1.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fraser Russell Ltd Harborne Road Birmingham B15 3DH England on 1st March 2019 to 77 Francis Road Edgbaston Birmingham B16 8SP
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On 26th February 2019 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 26th February 2019 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 26th February 2019 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 26th February 2019 secretary's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 26th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Denmark Road London SW19 4PG England on 4th February 2019 to Fraser Russell Ltd Harborne Road Birmingham B15 3DH
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 7th January 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th January 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 C/O Fraser Russell 75 Harborne Road Edgbaston, Birmingham B15 3DH England on 11th January 2019 to 28 Denmark Road London SW19 4PG
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 100459030003 in full
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100459030004 in full
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100459030005, created on 23rd November 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 100459030006, created on 23rd November 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 100459030002 in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100459030001 in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Highfield Road Edgbaston Birmingham B15 3DU on 23rd October 2018 to 75 C/O Fraser Russell 75 Harborne Road Edgbaston, Birmingham B15 3DH
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100459030004, created on 28th June 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 100459030003, created on 28th June 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Denmark Road London SW19 4PG England on 13th December 2016 to 15 Highfield Road Edgbaston Birmingham B15 3DU
filed on: 13th, December 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100459030001, created on 23rd September 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 100459030002, created on 23rd September 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 30th August 2016: 3.00 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, September 2016
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 12th, September 2016
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, September 2016
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(25 pages)
|