(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, August 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th Apr 2018. New Address: 12-22 Newhall Street Birmingham B3 3AS. Previous address: Ground Floor One Victoria Square Birmingham
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Mon, 17th Jul 2017 - the day secretary's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 17th Jul 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Feb 2015. New Address: Ground Floor One Victoria Square Birmingham. Previous address: Ground Floor One Victoria Square Birmingham B1 1BD United Kingdom
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Feb 2015. New Address: Ground Floor One Victoria Square Birmingham. Previous address: 72 High Street Haslemere Surrey GU27 2LA
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 24th Feb 2014. Old Address: Flat 31 Parkview Apartments 122 Chrisp Street London E14 6ET United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
|