AP01 |
New director appointment on Monday 17th July 2023.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Station Road Kings Heath Birmingham West Midlands B14 7SR England to Becket House Lambeth Palace Road London SE1 7EU on Tuesday 9th May 2023
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to 25 Station Road Kings Heath Birmingham West Midlands B14 7SR on Tuesday 22nd November 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th June 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th June 2022.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
|
AD01 |
Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on Friday 21st August 2020
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 21st December 2017
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd December 2017.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on Tuesday 9th June 2015
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|