(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th October 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 8th October 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 8th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 8th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) 225000.00 GBP is the capital in company's statement on Sunday 19th July 2020
filed on: 12th, August 2021
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th February 2021.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Flint Green Road Birmingham B27 6QA. Change occurred on Monday 22nd March 2021. Company's previous address: 204B Wychall Road Birmingham B31 3AU England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 9th February 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 9th February 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th August 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 204B Wychall Road Birmingham B31 3AU. Change occurred on Thursday 3rd December 2020. Company's previous address: 8 Gordon Close St. Albans AL1 5RQ England.
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 28th December 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 28th December 2019
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 28th December 2019
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 28th December 2019.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th September 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 12th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Gordon Close St. Albans AL1 5RQ. Change occurred on Tuesday 17th September 2019. Company's previous address: 2 Falmouth Court Goldsmith Way St. Albans AL3 5LF England.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2019
| incorporation
|
Free Download
(10 pages)
|