(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 2nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-03-13
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-09-16
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-16
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019-03-18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-13
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-03-19 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-03-01
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 11th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 12-14 Amwell Street London EC1R 1UQ. Change occurred on 2017-05-25. Company's previous address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT.
filed on: 25th, May 2017
| address
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-11-23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-05-29
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2014-10-17
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089385120003
filed on: 15th, April 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 089385120001
filed on: 9th, April 2014
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 089385120002
filed on: 9th, April 2014
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-06-30
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(33 pages)
|