(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, January 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 1, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on October 28, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 28, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 28, 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On October 28, 2016 - new secretary appointed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP04) On June 2, 2015 - new secretary appointed
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England to 69 Great Hampton Street Birmingham West Midlands B18 6EW on June 22, 2015
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on April 25, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|