AD01 |
New registered office address 3 Field Court London WC1R 5EF. Change occurred on October 28, 2019. Company's previous address: 313 Fox Hollies Road Acocks Green Birmingham B27 7PS United Kingdom.
filed on: 28th, October 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 12th, August 2019
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, September 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On April 25, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2018
filed on: 21st, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 9th, December 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
|
incorporation |
Free Download
(28 pages)
|