(CS01) Confirmation statement with updates 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 15th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2022
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th November 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th November 2017
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 29th September 2018
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 19th, December 2023
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th December 2023: 100.00 GBP
capital
|
|
(CS01) Confirmation statement with no updates 28th November 2016
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th March 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Newhall Works 58 George Street Birmingham West Midlands B3 1QA on 25th July 2023 to C/O Tax Advisors & Accountants Ltd 42 High Street Bilston Wolverhampton West Midlands WV14 0EP
filed on: 25th, July 2023
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2018
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 33 61 Praed Street London W2 1NS United Kingdom on 28th November 2018 to Newhall Works 58 George Street Birmingham West Midlands B3 1QA
filed on: 28th, November 2018
| address
|
Free Download
(2 pages)
|
(AC92) Restoration by order of the court
filed on: 24th, October 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 093321730001, created on 7th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th November 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|