(AD01) Registered office address changed from C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on October 11, 2022
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on September 1, 2021
filed on: 1st, September 2021
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2021
| mortgage
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, April 2021
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 30, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 30, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097088390001, created on May 1, 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(44 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 6, 2016
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to March 31, 2016
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|