(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 161 Holyhead Road Birmingham B21 0BD England to 161 Holyhead Road Birmingham B21 0BD on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 204 Lightwoods Road Smethwick Birmingham B67 5AZ England to 161 Holyhead Road Birmingham B21 0BD on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-15
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-15
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-15
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-02-19
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-15
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-08-07
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-06
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU England to 204 Lightwoods Road Smethwick Birmingham B67 5AZ on 2020-02-19
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-15
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-08-07
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Grand Consultancy Rear of 81 Stoke Newington Road London N16 8AD England to C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU on 2018-04-27
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-15
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-29
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 st. Martin's Road London N9 0SN to C/O Grand Consultancy Rear of 81 Stoke Newington Road London N16 8AD on 2016-10-31
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-05-18 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-19
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-18
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-15 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-28: 100.00 GBP
capital
|
|
(AR01) Annual return made up to 2015-02-15 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-15 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-03: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 30th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-02-15 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-29
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hurkan Sayman & Co 291 Green Lanes Palmers Green London N13 4XS United Kingdom on 2012-10-08
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-02-15 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-02-15 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|