GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-22
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-22
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-22
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-22
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2016-08-11 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-22
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-28: 100.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Thompson & Co Innovation Centre Longbridge Technology Park 1 Devon Way Birmingham B31 2TS. Change occurred on 2016-02-10. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England.
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 17th, August 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on 2015-07-07. Company's previous address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT.
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-22
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2014
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2014-04-22: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|