(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 12th Feb 2023
filed on: 12th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 12th Feb 2023 new director was appointed.
filed on: 12th, February 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 5 Wilks Walk Grange Park Northampton NN4 5DW England on Tue, 31st Jan 2023 to PO Box 7 Flat 7 Barnet House Crawford Estate Crawford Estate 7 London SE5 9HE
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jan 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 17th Oct 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 17th Oct 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Oct 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 8th Sep 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 38 Radnor Road Birmingham B20 3SR England on Thu, 8th Sep 2022 to Flat 5 Wilks Walk Grange Park Northampton NN4 5DW
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Sep 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 30th Jul 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Ada Road Yardley Birmingham B25 8DD England on Tue, 29th Jun 2021 to Flat 3 38 Radnor Road Birmingham B20 3SR
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th May 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 5th Nov 2020
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Nov 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Jun 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Jun 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 29th Nov 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|