GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2023
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2022
filed on: 28th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2021
filed on: 19th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2020
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2017
filed on: 17th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 17th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2017
filed on: 17th, February 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 27, 2016 new director was appointed.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 27, 2016 new director was appointed.
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 27, 2016 new director was appointed.
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Webbcroft Road Birmingham B33 9DB. Change occurred on January 20, 2016. Company's previous address: 39 Greenway Avenue Stone Staffordshire ST15 0ER United Kingdom.
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 39 Greenway Avenue Stone Staffordshire ST15 0ER. Change occurred on January 5, 2016. Company's previous address: Accountswise 742 Bordesley Green Birmingham B9 5PQ United Kingdom.
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2015
|
incorporation |
Free Download
|