(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-09
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-07-13 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-13
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-07-12
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-07
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-07
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-07
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Corbett Road Brierley Hill DY5 2TG England to 27 Old Gloucester Street London WC1N 3AX on 2022-07-09
filed on: 9th, July 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-07-07
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-09
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-07
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 54 Chipperfield Road Birmingham B36 8BP United Kingdom to 43 Corbett Road Brierley Hill DY5 2TG on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-02-07
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-07
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(27 pages)
|