(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Jul 2020. New Address: Jelum & Co Accountancy Services Ltd 276 Monument Rd Lady Wood B16 8XF. Previous address: 63 st Mary Axe St. Mary Axe London EC3A 8AA England
filed on: 16th, July 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 21st Mar 2020. New Address: 63 st Mary Axe St. Mary Axe London EC3A 8AA. Previous address: 275 the Broadway Dudley DY1 3DP England
filed on: 21st, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Dec 2019. New Address: 275 the Broadway Dudley DY1 3DP. Previous address: Empress House 43a Binley Road Coventry CV3 1HU England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 8th Apr 2019. New Address: Empress House 43a Binley Road Coventry CV3 1HU. Previous address: 275 the Broadway Dudley DY1 3DP England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Mar 2019. New Address: 275 the Broadway Dudley DY1 3DP. Previous address: Walker Thompson Empress House 43a Binley Road Coventry West Midlands CV3 1HU United Kingdom
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2018
| incorporation
|
Free Download
(10 pages)
|