GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit D Cambridge Grove Hove BN3 3ED. Change occurred on Friday 13th May 2022. Company's previous address: New World Business Centre Station Road Warmley Bristol BS30 8XG United Kingdom.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2022
filed on: 18th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th April 2022.
filed on: 18th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th April 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th April 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address New World Business Centre Station Road Warmley Bristol BS30 8XG. Change occurred on Tuesday 22nd June 2021. Company's previous address: C/O Complete Backoffice Fairgate House 205 Kings Road Birmingham B11 2AA United Kingdom.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 21st June 2020.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Complete Backoffice Fairgate House 205 Kings Road Birmingham B11 2AA. Change occurred on Thursday 5th April 2018. Company's previous address: Lonsdale House Complete Backoffice 52 Blucher Street Birmingham B1 1QU United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lonsdale House Complete Backoffice 52 Blucher Street Birmingham B1 1QU. Change occurred on Wednesday 2nd August 2017. Company's previous address: 16 Guinness Court Lever Street Islington London EC1V 3TR United Kingdom.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2016
| incorporation
|
Free Download
(27 pages)
|