(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 2nd, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th January 2024. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: Evelyn Partners Llp 14th Floor 103 Colmore Row Birmingham B3 3AG England
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th August 2022. New Address: Evelyn Partners Llp 14th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: 9 C/O Smith & Williamson Llp, 3rd Floor Colmore Row Birmingham B3 2BJ England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th May 2022. New Address: 9 C/O Smith & Williamson Llp, 3rd Floor, 9 Colmore Row Birmingham B3 2BJ. Previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th May 2022. New Address: 9 C/O Smith & Williamson Llp, 3rd Floor Colmore Row Birmingham B3 2BJ. Previous address: 9 C/O Smith & Williamson Llp, 3rd Floor, 9 Colmore Row Birmingham B3 2BJ England
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd August 2016
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(12 pages)
|