AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 290 Moston Lane Default Manchester M40 9WB England on 26th October 2022 to 483 Green Lanes London N13 4BS
filed on: 26th, October 2022
|
address |
Free Download
(1 page)
|
AP04 |
On 4th October 2022, company appointed a new person to the position of a secretary
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 Skipper Way Suite 304 st. Neots PE19 6LT England on 19th July 2022 to 290 Moston Lane Default Manchester M40 9WB
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 2nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 8th June 2021 to 81 Skipper Way Suite 304 st. Neots PE19 6LT
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 8th June 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th June 2019
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th June 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Great Hampton Street Birmingham B18 6EW England on 16th July 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 16th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom on 4th January 2018 to 69 Great Hampton Street Birmingham B18 6EW
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2nd January 2018, company appointed a new person to the position of a secretary
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 30th September 2017
filed on: 1st, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On 22nd September 2016, company appointed a new person to the position of a secretary
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Great Hampton Street Birmingham B18 6EW on 23rd September 2016 to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd September 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 6th June 2016 director's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 4th, February 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2013
|
incorporation |
Free Download
(31 pages)
|