CS01 |
Confirmation statement with updates 2023/07/10
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/07/20
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/22. New Address: International House the Mclaren Building the Priory Queensway Birmingham West Midlands B4 7LR. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
SH01 |
3778.00 GBP is the capital in company's statement on 2021/10/08
filed on: 15th, October 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/26. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: International House 24 Holborn Viaduct London EC1A 2BN England
filed on: 26th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/09/25. New Address: International House 24 Holborn Viaduct London EC1A 2BN. Previous address: Space Business Centre 23 Tewkesbury Road Cheltenham GL51 9FL England
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/07/20
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/15. New Address: Space Business Centre 23 Tewkesbury Road Cheltenham GL51 9FL. Previous address: Unit 4 Bull Ring Business Centre Church Terrace Harbury Leamington Spa Warwickshire CV33 9HL England
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/12
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/12/22 - the day secretary's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/12
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089366190006, created on 2018/05/20
filed on: 29th, May 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089366190005, created on 2017/11/24
filed on: 28th, November 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089366190004, created on 2017/07/07
filed on: 13th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089366190003, created on 2017/07/07
filed on: 13th, July 2017
| mortgage
|
Free Download
(10 pages)
|
TM01 |
2017/03/15 - the day director's appointment was terminated
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/30. New Address: Unit 4 Bull Ring Business Centre Church Terrace Harbury Leamington Spa Warwickshire CV33 9HL. Previous address: Units a&C the Barlands London Road Charlton Kings Cheltenham Gloucestershire GL52 6UT
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089366190002, created on 2015/11/24
filed on: 8th, December 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/04/12. New Address: Units a&C the Barlands London Road Charlton Kings Cheltenham Gloucestershire GL52 6UT. Previous address: 106 Greville Road Warwick CV34 5PL
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089366190001, created on 2015/03/15
filed on: 30th, March 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(10 pages)
|