(CS01) Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd November 2019. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 7th December 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th February 2018. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London. Previous address: 419 Harborne Road Edgbaston Birmingham B15 3LB
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 26th January 2017 - the day secretary's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th October 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 8th November 2015
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th October 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th December 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 15th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 25th November 2013 - the day director's appointment was terminated
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 24th November 2013
filed on: 24th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th November 2013
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(TM02) 6th January 2013 - the day secretary's appointment was terminated
filed on: 6th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) 6th January 2013 - the day director's appointment was terminated
filed on: 6th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(37 pages)
|