CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 12, 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on January 31, 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 10, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Tanners Drive Blakelands Milton Keynes MK14 5BW United Kingdom to 36 Tanners Drive Blakelands Milton Keynes MK14 5BW on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Tanners Drive Blakelands Milton Keynes MK14 5BW England to 36 Tanners Drive Blakelands Milton Keynes MK14 5BN on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to 6 Tanners Drive Blakelands Milton Keynes MK14 5BW on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 6, 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 9, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on August 9, 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fairgate House Fairgate House B11 2AA Birmingham West Midlands B11 2AA United Kingdom to Fairgate House Kings Road Birmingham B11 2AA on October 20, 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fairgate House Kings Road Birmingham B11 2AA England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on October 20, 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN United Kingdom to Fairgate House Fairgate House B11 2AA Birmingham West Midlands B11 2AA on October 20, 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2016
| incorporation
|
Free Download
(10 pages)
|