(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Philbeach House Dale Haverfordwest SA62 3QU Wales on Thu, 1st Dec 2022 to 1&2 Stanwell Place Horton Road Staines TW19 7NR
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 688 Alum Rock Road Birmingham B8 3NU England on Wed, 30th Nov 2016 to Philbeach House Dale Haverfordwest SA62 3QU
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England on Tue, 29th Nov 2016 to 688 Alum Rock Road Birmingham B8 3NU
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 688 Alum Rock Road Birmingham B83NU United Kingdom on Mon, 28th Nov 2016 to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(23 pages)
|