(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Sep 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Oct 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 25th Jun 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 26th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Oct 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Jun 2018 to Wed, 27th Jun 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 28th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Oct 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP on Wed, 15th Nov 2017 to 9 Queen's Yard White Post Lane London E9 5EN
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 14th Oct 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Oct 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 88-90 Hatton Garden Unit 36 London EC1N 8PN on Mon, 14th Sep 2015 to The Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 17th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|