(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-12-04
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10th Floor Mclaren Building the Priory Queensway Birmingham West Midlands B4 7LR. Change occurred on 2021-03-26. Company's previous address: 4th Floor 15 New Bridge Street London EC4V 6AU.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-12-04
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-04
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-11-15
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-15
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-12-04
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088020690001, created on 2016-08-26
filed on: 26th, August 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-04
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-07-10
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, July 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-07-10: 200.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-07-10
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from No. 8 Calthorpe Road Birmingham West Midlands B15 1QT United Kingdom on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-12-10 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-05-31
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|