(CS01) Confirmation statement with no updates 2023-10-09
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-02-28
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-28
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-09
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-31
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 315, Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX England to Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA on 2022-09-07
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82 Swanswell Road Solihull B92 7EY England to Office 315, Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill Ilford IG2 6JX on 2022-08-03
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-08-03 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-08-03 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-09
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 223 Baldwins Lane Birmingham B28 0PZ England to 82 Swanswell Road Solihull B92 7EY on 2021-03-18
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-03-18 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-18 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-02 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Highfield Crescent Northwood HA6 1EZ England to 223 Baldwins Lane Birmingham B28 0PZ on 2020-11-18
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-11-02 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-09
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-03-23 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-23 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 1 Sopwith Avenue London E17 6TD United Kingdom to 7 Highfield Crescent Northwood HA6 1EZ on 2020-03-23
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-09
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH United Kingdom to Flat 3 1 Sopwith Avenue London E17 6TD on 2019-03-06
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-10-08 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-10-08 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-05
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Bedford Square London WC1B 3JA England to Suite 6-7 3rd Floor Alperton House Bridgewater Road London HA0 1EH on 2018-10-08
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-11
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-19
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 19th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2015-09-30 to 2016-02-29
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Osnaburgh Street Flat 19 London NW1 3DF to 14 Bedford Square London WC1B 3JA on 2016-03-09
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-19 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-19: 200.00 GBP
capital
|
|
(AD01) Registered office address changed from 8 Lanercost Crescent Monkston Milton Keynes MK10 9EB England to 2 Osnaburgh Street Flat 19 London NW1 3DF on 2015-07-07
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-09-19: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|