(AD01) Registered office address changed from 238 Birmingham Road Great Barr Birmingham B43 7AH England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on May 1, 2023
filed on: 1st, May 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 453 Cranbrook Road Ilford Essex IG2 6EW United Kingdom to 238 Birmingham Road Great Barr Birmingham B43 7AH on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On March 31, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(7 pages)
|