CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(22 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 8th January 2021.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th January 2021.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary appointment termination on Monday 18th May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, March 2020
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control Tuesday 28th August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 21st December 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/12/17
filed on: 22nd, December 2017
| insolvency
|
Free Download
(2 pages)
|
SH19 |
301.00 GBP is the capital in company's statement on Friday 22nd December 2017
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 65 Egerton Road Erdington Birmingham West Midlands B24 0RR
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 4th June 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th June 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
301.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AR01 |
Annual return made up to Sunday 7th December 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(14 pages)
|
SH01 |
148.00 GBP is the capital in company's statement on Friday 21st February 2014
filed on: 10th, April 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
301.00 GBP is the capital in company's statement on Friday 21st February 2014
filed on: 10th, April 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, March 2014
| resolution
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 30th January 2014 - new secretary appointed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, December 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2012
| incorporation
|
Free Download
(31 pages)
|