(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 45, Kinvara Heights 3 Rea Place Birmingham B12 0NG United Kingdom on Wed, 10th May 2023 to 28 st. Marys Row Moseley Birmingham West Midlands B13 8JG
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rustlings Ostlings Lane Bath BA1 7RW United Kingdom on Wed, 20th Sep 2017 to Apartment 45, Kinvara Heights 3 Rea Place Birmingham B12 0NG
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Tue, 29th Aug 2017 to Rustlings Ostlings Lane Bath BA1 7RW
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2017
| incorporation
|
Free Download
(32 pages)
|