(AD01) Address change date: 5th June 2023. New Address: 17 Kings Norton Business Centre Birmingham B30 3HY. Previous address: 17 Crown Road Kings Norton Business Centre Birmingham B30 3HY England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd June 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th November 2020
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095946740002 in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095946740001 in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th November 2019
filed on: 6th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st June 2020. New Address: 17 17 Crown Road Kings Norton Business Centre Birmingham B30 3HY. Previous address: 54 st. James Street Liverpool L1 0AB England
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd September 2019. New Address: 54 st. James Street Liverpool L1 0AB. Previous address: Unit 4E, Cobalt Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2019 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 28th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 29th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st May 2016 to 30th November 2015
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095946740002, created on 10th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(AD01) Address change date: 15th December 2015. New Address: Unit 4E, Cobalt Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Previous address: Unit 4E Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th December 2015. New Address: Unit 4E Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Previous address: Cobalt 3.1 Silverfox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095946740001, created on 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st July 2015: 3.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2015
| incorporation
|
Free Download
(14 pages)
|