(CS01) Confirmation statement with no updates 2023-11-02
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 24th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-11-11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-09-03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-08-14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-19
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-09-10
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
|
(TM01) Director appointment termination date: 2017-09-27
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-27
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Onyx Accountants, the Bond 180-182 Fazeley Street, Digebth Birmingham B5 5SE England to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 2017-11-16
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-27
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-09-28: 100.00 GBP
capital
|
|