GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Drayton Road Portsmouth PO2 7HN England to 118 Chipstead Road Birmingham B23 5EZ on Tuesday 16th May 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118 Chipstead Road Birmingham B23 5EZ England to 37 Drayton Road Portsmouth PO2 7HN on Wednesday 23rd December 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 118 Chipstead Road Birmingham B23 5EZ England to Comeng Ltd Cherry Street Warwick Warwickshire CV34 4LR on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Comeng Ltd Cherry Street Warwick Warwickshire CV34 4LR United Kingdom to 118 Chipstead Road Birmingham B23 5EZ on Thursday 10th May 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 4th May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF United Kingdom to 118 Chipstead Road Birmingham B23 5EZ on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Westlode Street Spalding Lincolnshire PE11 2AF England to Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Winsover Road Spalding Lincolnshire PE11 1EQ United Kingdom to 32 Westlode Street Spalding Lincolnshire PE11 2AF on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2016
| incorporation
|
Free Download
(7 pages)
|