(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd December 2022
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2022
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2022
filed on: 3rd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 11th November 2022 to the position of a member
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England on 28th September 2021 to 73 Park Lane Croydon CR0 1JG
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 10th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090771500001 in full
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st July 2016 from 30th June 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England on 29th June 2016 to 12 the Wharf 16 Bridge Street Birmingham B1 2JS
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mr Gurpreet Sandhu 3 st. Austins Friars Shrewsbury SY1 1RY on 29th June 2016 to 12 the Wharf 16 Bridge Street Birmingham B1 2JS
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 the Warren Heston London England on 26th October 2015 to C/O Mr Gurpreet Sandhu 3 st. Austins Friars Shrewsbury SY1 1RY
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 090771500001, created on 23rd September 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 8 the Warren Heston TW5 0JN England on 27th January 2015 to 8 the Warren Heston London
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Ways End Camberley Surrey GU15 2JU England on 26th January 2015 to 8 the Warren Heston TW5 0JN
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 22nd January 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 8 Ways End, Camberley, Surrey, GU15 2JU, England on 15th June 2014
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 8 Ways End Ways End, Camberley, GU15 2JU, United Kingdom on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(7 pages)
|