(AA) Dormant company accounts made up to June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 2, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to Kimberley Northwick Mark Highbridge TA9 4PQ on March 10, 2023
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2022 to June 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fao Mj Support &Co Suite 401, Coventry Chambers 1-3, Coventry Road, Ilford Ilford IG1 4QR England to 23 Bilston Street Dudley DY3 1JA on November 16, 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 8, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fao Mj Support &Co Suite 401, Coventry Chambers 1-3, Coventry Road, Ilford Ilford IG1 4QR on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fao Mj Support &Co Suite 401, Coventry Chambers 1-3, Coventry Road, Ilford Ilford IG1 4QR on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 8, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2019
| incorporation
|
Free Download
(15 pages)
|