(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Feb 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Oct 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Oct 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 26th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 137 Alcester Road Birmingham B13 8JP.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 20.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 28th Apr 2016
filed on: 28th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 26th Apr 2016. New Address: 137 Alcester Road Moseley B13 8JP. Previous address: 20 - 22 Wenlock Road London N1 7GU
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 25th Apr 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 1.00 GBP
capital
|
|
(TM01) Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Jan 2015. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 145-157 st. John Street London EC1V 4PW England
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|