(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Bayton Road Bayton Road Exhall Unit 2 Coventry CV7 9EL England on Mon, 21st Feb 2022 to Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Oct 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 25th Oct 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Feb 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) On Sun, 11th Oct 2020, company appointed a new person to the position of a secretary
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Dec 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 st. John's Lane London EC1M 4BH England on Tue, 12th Nov 2019 to 56 Bayton Road Bayton Road Exhall Unit 2 Coventry CV7 9EL
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Aug 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Aug 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Aug 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Dec 2016
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on Fri, 24th Mar 2017 to 5 st. John's Lane London EC1M 4BH
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 4th Oct 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Tue, 29th Dec 2015: 7000.00 GBP
capital
|
|