CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 7, 2017
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 6, 2017
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 2nd Floor Crystal Court Aston Cross Business Village, 50 Rocky Lane, Birmingham, B4 5RG, England to 14a Ribblesdale Avenue Northolt UB5 4NF on February 8, 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2017 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 6, 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor Crystal Court Aston Cross Business Village 50 Rocky Lane Birmingham B4 5RG on October 2, 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(10 pages)
|