GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-13
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 12th, March 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-13
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, November 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-13
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 30th, July 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-13
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-01
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 12th, January 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 54 Francis Road Acocks Green Birmingham B27 6LX United Kingdom to Dalton House Windsor Avenue London SW19 2RR on 2017-10-02
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Arden Road Acocks Green Birmingham B27 6AH England to 54 Francis Road Acocks Green Birmingham B27 6LX on 2017-08-01
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-13
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-13 with full list of members
filed on: 30th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 59 Arden Road Acocks Green Birmingham B27 6AH on 2016-08-30
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-06-30
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-06-30 to 2015-12-31
filed on: 9th, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Cavendish Square London W1G 0PH to Dalton House 60 Windsor Avenue London SW19 2RR on 2015-08-24
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-13 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 19th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-06-13 with full list of members
filed on: 2nd, September 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Quayside Tower Broad Street Birmingham West Midlands B1 2HF United Kingdom on 2013-08-20
filed on: 20th, August 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2013
|
incorporation |
Free Download
(7 pages)
|