(PSC01) Notification of a person with significant control 2024-01-15
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-23
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-01-25
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2024-01-15
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-23
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-23
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-23
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-23
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2016-10-23
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-23
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-23
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-23 with full list of members
filed on: 20th, December 2023
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2023-03-24
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Newhall Works 58 George Street Birmingham West Midlands B3 1QA to C/O Tax Advisors & Accountants Ltd, 42 High Street Bilston Wolverhampton, West Midlands WV14 0EP on 2023-07-25
filed on: 25th, July 2023
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-15
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 33 61 Praed Street London W2 1NS United Kingdom to Newhall Works 58 George Street Birmingham West Midlands B3 1QA on 2018-11-30
filed on: 30th, November 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-16
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 13th, November 2018
| restoration
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 092768300001, created on 2015-12-07
filed on: 22nd, December 2015
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-23: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|