(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-22
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-22
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-06-26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-02
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-02 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-22
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-01-28 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 110 New Street Birmingham B2 4EU. Change occurred on 2019-10-28. Company's previous address: 2 John Walker House York YO1 9SX United Kingdom.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-28
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-28
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2019-01-23: 200.00 GBP
capital
|
|