(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 8th Feb 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 8th Feb 2023 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: 70,30 Durham Road London SW20 0TW. Previous address: 2308 197 Wharfside Street Birmingham B1 1PQ England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: 2308 197 Wharfside Street Birmingham B1 1PQ. Previous address: 2307 Wharfside Street Birmingham B1 1PQ England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 8th Feb 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Feb 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 31st May 2021. New Address: 2307 Wharfside Street Birmingham B1 1PQ. Previous address: 2219 the Cube West 197 Wharfside Street Birmingham B1 1PQ England
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 22nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 30th Apr 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Apr 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Apr 2020 new director was appointed.
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Feb 2020. New Address: 2219 the Cube West 197 Wharfside Street Birmingham B1 1PQ. Previous address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB England
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Aug 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 14th Aug 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 2nd Jan 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 31st May 2017 to Thu, 30th Nov 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB. Previous address: 80-82 White Lion Street London N1 9PF
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Mar 2015 new director was appointed.
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Mar 2015 - the day director's appointment was terminated
filed on: 5th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|