(TM02) Secretary appointment termination on February 25, 2024
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 421 Quinton Road West Quinton Birmingham B32 1QH England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on February 26, 2024
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 18, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On May 31, 2019 - new secretary appointed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Georgios Apostolou 421 Quinton Road West Quinton Birmingham B32 1QH England to 421 Quinton Road West Quinton Birmingham B32 1QH on January 26, 2019
filed on: 26th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 2, 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 30, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 18, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O Georgios Apostolou 421 Quinton Road West Quinton Birmingham B32 1QH on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Georgios Apostolou 421 Quinton Road West Quinton Birmingham B32 1QH England to C/O Georgios Apostolou 421 Quinton Road West Quinton Birmingham B32 1QH on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 18, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 4, 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 18, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 13, 2014: 60000.00 EUR
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 18, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
|