GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30B Thornhill Road London N1 1HW England to 3 Prices Mews London N1 0LD on Thursday 13th February 2020
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 5th September 2019.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 30B Thornhill Road London N1 1HW on Thursday 5th September 2019
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th September 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Linley Road Walsall WS4 1HL United Kingdom to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on Wednesday 27th March 2019
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th March 2019.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st November 2018
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2016
|
incorporation |
Free Download
|