(CS01) Confirmation statement with no updates 16th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 31st October 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th October 2022. New Address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS. Previous address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 14th November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th November 2018. New Address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR. Previous address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th October 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th August 2015. New Address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS. Previous address: St Philips Point Temple Row Birmingham West Midlands B2 5AF
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 5th, March 2015
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th October 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th October 2014. New Address: St Philips Point Temple Row Birmingham West Midlands B2 5AF. Previous address: Charter House Legge Street Birmingham West Midlands B4 7EU
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 9th, July 2014
| document replacement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th October 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th July 2014: 1.25 GBP
capital
|
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 25th February 2013
filed on: 2nd, April 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 2nd, April 2013
| resolution
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 25th February 2013: 1.25 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(22 pages)
|