CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, August 2021
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 40 Clifton Street London EC2A 4DX England on Tue, 17th Aug 2021 to 45 Sidney Road Twickenham Richmond TW1 1JP
filed on: 17th, August 2021
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 3rd Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Oct 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Oct 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Oct 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 88 Hill Village Road Sutton Coldfield B75 5BE England on Thu, 3rd Oct 2019 to 40 Clifton Street London EC2A 4DX
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL on Thu, 9th May 2019 to 88 Hill Village Road Sutton Coldfield B75 5BE
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 122.24 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 122.24 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, June 2014
| incorporation
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, December 2013
| resolution
|
|
AP01 |
On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 111.12 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 12th Dec 2013
filed on: 31st, December 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, December 2013
| resolution
|
Free Download
(48 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Oct 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 9th Nov 2012. Old Address: 33 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Nov 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 16th Jul 2012: 100.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 5th, October 2012
| resolution
|
Free Download
(47 pages)
|
AP01 |
On Fri, 5th Oct 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(20 pages)
|