CS01 |
Confirmation statement with updates September 4, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 4, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 4, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 4, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2016
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 2, 2016 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 10, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069315680005, created on September 20, 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 069315680004, created on September 20, 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069315680003, created on June 7, 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On June 24, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN. Change occurred on June 7, 2016. Company's previous address: Procourt Services Ltd 263 Bromford Lane Ward End Birmingham West Midlands B8 2SG.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to June 11, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to June 11, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, October 2009
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2009
| mortgage
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/08/2009 from suite 404 324 regent street london W1B 3HH united kingdom
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(14 pages)
|