(TM01) Director's appointment terminated on 15th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th October 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd December 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th September 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 214 Hagley Road Birmingham B16 9PH England on 20th August 2020 to Centurion House London Road Staines TW18 4AX
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 139 Little Ealing Lane London W5 4EJ England on 26th October 2018 to 214 Hagley Road Birmingham B16 9PH
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 123 Lampton Road Hounslow TW3 4EA England on 4th October 2018 to 139 Little Ealing Lane London W5 4EJ
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Portland Road Birmingham B16 9HN England on 18th November 2016 to 123 Lampton Road Hounslow TW3 4EA
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(13 pages)
|