(CS01) Confirmation statement with no updates 2023-11-20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 17th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-27
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Cyprus Avenue Astwood Bank Redditch Worcestershire B96 6HF. Change occurred on 2022-11-07. Company's previous address: 1272 Evesham Road Astwood Bank Redditch Worcestershire B96 6AX England.
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-27
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-06
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-06
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-06
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-06 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1272 Evesham Road Astwood Bank Redditch Worcestershire B96 6AX. Change occurred on 2018-08-06. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-12
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-05: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-03-13. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-03-13. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-13 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-13 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-12
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-02-05 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-02-05 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 145-157 St John Street London EC1V 4PW. Change occurred on 2014-08-06. Company's previous address: Brookhouse 40a Bittell Road Barnt Green Birmingham West Midlands B45 8LY.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 145-157 St John Street London EC1V 4PW. Change occurred on 2014-08-06. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-12
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-06: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2012-06-01 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-12
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011-11-18 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-18 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-12
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-10-27
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brookhouse 40a Bittell Road Barnt Green Birmingham West Midlands B45 8LY England on 2011-10-27
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|