(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Grove Road Solihull B91 2AQ. Change occurred on Friday 11th November 2022. Company's previous address: 27 Grove Road 27 Grove Road Solihull B91 2AQ England.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Grove Road 27 Grove Road Solihull B91 2AQ. Change occurred on Thursday 10th November 2022. Company's previous address: 48a-49a Aldgate High Street London EC3N 1AL.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 29th January 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 48a-49a Aldgate High Street London EC3N 1AL. Change occurred on Monday 31st July 2017. Company's previous address: 20 Talent Capital: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom.
filed on: 31st, July 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 31st July 2016 (was Saturday 31st December 2016).
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 20 Talent Capital: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on Friday 15th July 2016. Company's previous address: Albert House 256-260 Old Street London EC1V 9DD England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Albert House 256-260 Old Street London EC1V 9DD. Change occurred on Friday 29th January 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Albert House 256-260 Old Street London EC1V 9DD. Change occurred on Friday 29th January 2016. Company's previous address: 256-260 Old Street London EC1V 9DD England.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th January 2016.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|