(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8 48 Radnor Road Birmingham B20 3SR England to 3 London Bridge Street London SE1 9SG on June 21, 2023
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tower 42 Old Broad Street London EC2N 1HN England to Flat 8 48 Radnor Road Birmingham B20 3SR on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 29, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to Tower 42 Old Broad Street London EC2N 1HN on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 344-354 Gray's Inn Road London WC1X 8BP on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 344-354 Gray's Inn Road London WC1X 8BP on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 84 Moss House Close Birmingham B15 1HE United Kingdom to 83 Ducie Street Manchester M1 2JQ on February 21, 2018
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2017
| incorporation
|
Free Download
(11 pages)
|