AD01 |
New registered office address 66 Earl Street Maidstone Kent ME14 1PS. Change occurred on February 28, 2022. Company's previous address: Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England.
filed on: 28th, February 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL. Change occurred on October 13, 2021. Company's previous address: 20 Florence Street Birmingham B1 1NX England.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 13, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates July 17, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Florence Street Birmingham B1 1NX. Change occurred on June 25, 2019. Company's previous address: 22 Florence Street Birmingham B1 1NX England.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on June 14, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|