(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 20, 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 20, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On September 20, 2023 new director was appointed.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 7, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 6, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 4, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 593 Holly Lane Erdington Birmingham B24 9LU England to 20-22 Wenlock Road London N1 7GU on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 25, 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, June 2019
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 4, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 4, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to 593 Holly Lane Erdington Birmingham B24 9LU on June 4, 2019
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 22, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 22, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9nd United Kingdom to 20-22 Wenlock Road London N1 7GU on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 28, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|