PSC04 |
Change to a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Feb 2024. New Address: 63 Great Titchfield Street Westminster London W1W 7PR. Previous address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 8th Feb 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 17th Mar 2022. New Address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN. Previous address: 63 Great Titchfield Street Westminster London W1W 7PR England
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Mar 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Oct 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 113936480001, created on Fri, 6th Aug 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 29th, October 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Fri, 1st Jun 2018: 1.00 GBP
capital
|
|