GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 10th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 29th January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
60000.00 GBP is the capital in company's statement on Saturday 1st December 2018
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th April 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th January 2019 to Tuesday 29th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th January 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 149-153 Alcester Road Birmingham B13 8JP United Kingdom to 25 Station Road Kings Heath Birmingham B14 7SR on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Tuesday 30th January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 Castle Street Dover Kent CT16 1PT to 149-153 Alcester Road Birmingham B13 8JP on Friday 23rd June 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 Castle Street Dover CT16 1PT England to 31 Castle Street Dover Kent CT16 1PT on Friday 28th October 2016
filed on: 28th, October 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to 31 Castle Street Dover CT16 1PT on Tuesday 18th October 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|