(CS01) Confirmation statement with no updates 2023/12/03
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/09/30
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/12/03
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 9th, June 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2022/03/21
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099091160002, created on 2021/03/31
filed on: 1st, April 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099091160001, created on 2021/03/31
filed on: 31st, March 2021
| mortgage
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019/05/15
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/15
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/19
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/12/08 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/08
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2017/09/30
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2016/04/20
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/12/21
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom on 2017/05/25 to 30 City Road London EC1Y 2AB
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/22 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/03/01
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/09
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/12/09
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/12/09
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/09.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/09.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/09.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, December 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|