(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 1st, November 2022
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2022-11-01: 1.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 1st, November 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/10/22
filed on: 1st, November 2022
| insolvency
|
Free Download
(1 page)
|
(CH01) On 2021-11-12 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-22 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-05-11
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-29
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-12-02
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-12-02
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2021-12-02) of a secretary
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1, Trinity Park Bickenhill Lane Birmingham B37 7ES. Change occurred on 2021-12-13. Company's previous address: 71 Fenchurch Street London EC3M 4BS England.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-29
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-07-21
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-21
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-29
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-01-31
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-02-04) of a secretary
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-03-15
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-15
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-15
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Fenchurch Street London EC3M 4BS. Change occurred on 2018-04-18. Company's previous address: 1 Jephson Court Tancred Close Leamington Spa England CV31 3RZ.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-03-15) of a secretary
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-15
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-15
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-29
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-12-01
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-29
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-03-27: 100.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(8 pages)
|