(CS01) Confirmation statement with updates Sat, 24th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, October 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Oct 2022
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Oct 2022 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Oct 2022
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Jan 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 the Oaks Gloucester GL4 5WP on Fri, 6th Aug 2021 to Suite 3, 4th Floor, Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Feb 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Nov 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Nov 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Ladywell House Hurst Street Birmingham B5 4BN England on Wed, 15th Apr 2020 to 75 the Oaks Gloucester GL4 5WP
filed on: 15th, April 2020
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, February 2020
| restoration
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, September 2018
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 25th Feb 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 25th Feb 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on Thu, 23rd Jun 2016 to 2nd Floor Ladywell House Hurst Street Birmingham B5 4BN
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 10.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Jan 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|