(CS01) Confirmation statement with no updates 19th February 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 14th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 5, Victoria Court Tennant Street Nuneaton Warwickshire CV11 4LZ England on 12th May 2022 to C/O Addresses 70 Lord Warwick Street London SE18 5QD
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 3rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th February 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Aobakwe Johnson Ntikang 32 Hickman Road Brierley Hill DY5 3YS on 25th July 2016 to Flat 5, Victoria Court Tennant Street Nuneaton Warwickshire CV11 4LZ
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th February 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(26 pages)
|