(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 12 Century Park Garrison Lane Birmingham West Midlands B9 4NZ to International House 12 Constance Street London E16 2DQ on 2021-02-10
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-16
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-06-01
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 20th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-01
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-12-16
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-16
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-06-08
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-18
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-12-16
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-09-29
filed on: 30th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-11
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-16
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-07-11
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-06-24
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-16 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-04: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-04-01 to 2015-03-31
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-16 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-05: 3.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-04-01
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Camera House 77 Upper Trinity Street Birmingham B9 4EG England on 2014-07-01
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-23
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|