(AD01) Address change date: Fri, 3rd Nov 2023. New Address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. Previous address: 89-90 Paul Street 4th Floor Paul Street London EC2A 4NE England
filed on: 3rd, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Jul 2015. New Address: 89-90 Paul Street 4th Floor Paul Street London EC2A 4NE. Previous address: 89-90 Paul Street London EC2A 4NE England
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Mon, 6th Jul 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 6th Jul 2015. New Address: 89-90 Paul Street London EC2A 4NE. Previous address: 34 Lancaster Road London E17 6AJ
filed on: 6th, July 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 2.00 GBP
capital
|
|