CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 13a Building Two 190 New North Road Canonbury Yard London N1 7BJ. Change occurred on Thursday 28th April 2022. Company's previous address: 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England.
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 13a Canonbury Yard New North Road London N1 7BH. Change occurred on Wednesday 23rd February 2022. Company's previous address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England.
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Sunday 20th February 2022) of a secretary
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13a Building Two Canonbury Yard 190 New North Road London N1 7BH. Change occurred on Wednesday 23rd February 2022. Company's previous address: 13a Canonbury Yard New North Road London N1 7BH England.
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st February 2022
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN. Change occurred on Monday 14th February 2022. Company's previous address: 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England.
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 13a Building Two Canonbury Yard 190 New North Road London N1 7BH. Change occurred on Thursday 16th December 2021. Company's previous address: 13a Building Two Canonbury Yard New North Road London N1 7BH England.
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 13a Building Two Canonbury Yard New North Road London N1 7BH. Change occurred on Thursday 16th December 2021. Company's previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England.
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th August 2021
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 10th August 2021) of a secretary
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change occurred on Tuesday 10th August 2021. Company's previous address: 17 Regan Way Beeston Nottingham NG9 6RZ England.
filed on: 10th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(4 pages)
|
AP04 |
Appointment (date: Tuesday 27th April 2021) of a secretary
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th April 2021
filed on: 27th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 17 Regan Way Beeston Nottingham NG9 6RZ. Change occurred on Tuesday 27th April 2021. Company's previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England.
filed on: 27th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change occurred on Wednesday 10th April 2019. Company's previous address: 11 Little Park Farm Road Fareham PO15 5SN England.
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 8th January 2019) of a secretary
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th January 2019
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 30th June 2018.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th June 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th July 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 8th March 2018) of a secretary
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Little Park Farm Road Fareham PO15 5SN. Change occurred on Thursday 8th March 2018. Company's previous address: 45 Summer Row Birmingham B3 1JJ England.
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th March 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2016
|
incorporation |
Free Download
(26 pages)
|