TM01 |
Mon, 27th Feb 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Aug 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Apr 2016
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Sun, 12th May 2019
filed on: 25th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 12th May 2019 new director was appointed.
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 20th May 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 10th Apr 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 28th Aug 2014 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 50 Belvedere Buildings London SE1 0DQ. Previous address: C/O Fergus Lally 76 Oxygen Building Western Gateway London E16 1BL England
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 1st May 2014 - the day director's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Mon, 17th Feb 2014 - the day director's appointment was terminated
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: Unit 2 1669 Bristol Road South Rednal Birmingham B45 9UA United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Sep 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jul 2012 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2012
| incorporation
|
Free Download
(11 pages)
|