(AD01) New registered office address PO Box 822 Waltham Abbey Essex EN8 1RQ. Change occurred on January 14, 2024. Company's previous address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom.
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Change occurred on December 14, 2022. Company's previous address: 4 Emmanuel Court (Inform Accounting) Reddicroft Sutton Coldfield West Midlands B73 6AZ.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Emmanuel Court (Inform Accounting) Reddicroft Sutton Coldfield West Midlands B73 6AZ. Change occurred on November 2, 2022. Company's previous address: 65 Grosvenor Avenue London N5 2NN England.
filed on: 2nd, November 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Grosvenor Avenue London N5 2NN. Change occurred on July 5, 2022. Company's previous address: Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ. Change occurred on August 2, 2021. Company's previous address: 32 Ludgate Hill London EC4M 7DR England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 27, 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 20, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 20, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 20, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 20, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 15, 2019
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to February 27, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 20, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Ludgate Hill London EC4M 7DR. Change occurred on December 20, 2019. Company's previous address: 49 Bedford Street Covent Garden London WC2E 9HA.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 19, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Bedford Street Covent Garden London WC2E 9HA. Change occurred on March 13, 2019. Company's previous address: 2nd Floor Berkeley Square House London W1J 6BD England.
filed on: 13th, March 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 15, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|