(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 26th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-09
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-09
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-11-09
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-06-25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-17
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-13
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-10
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-10
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-09
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-09
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Circuit Close Willenhall WV13 1EB England to 25 Buttermere Grove Willenhall WV12 5FQ on 2020-01-09
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to 10 Circuit Close Willenhall WV13 1EB on 2019-06-11
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-15
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-15
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-15
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-03
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-15
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-15
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-12
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-01-12
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-01-12
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-13
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-22
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Harry Barrow Close Ringwood Hampshire BH24 1PL United Kingdom to Hanovia House 30 Eastman Road London W3 7YG on 2016-03-14
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-22
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-02-22
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-22 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-10-29: 400.00 GBP
capital
|
|