GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-14
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-14
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 11th, January 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, March 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-13
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-14
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-14
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-14
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-14
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-03-02
filed on: 8th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-09
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ceram Court Ap 203, Ceram Court, Seven Sea Gardens London E3 3GW. Change occurred on 2020-03-04. Company's previous address: 347 st Pauls Place 347 st Pauls Place 40 st Pauls Square Birmingham West Midlands B3 1FQ United Kingdom.
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 347 st Pauls Place 347 st Pauls Place 40 st Pauls Square Birmingham West Midlands B3 1FQ. Change occurred on 2019-07-04. Company's previous address: Icentrum 6 Holt Street Birmingham B7 4BP England.
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-23
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 12th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-23
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 20th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Icentrum 6 Holt Street Birmingham B7 4BP. Change occurred on 2017-03-17. Company's previous address: C/O Quickbird Atlas Building G40 Esa Business Incubation Centre Atlas Building Harwell Oxford Didcot Oxfordshire OX11 0QX England.
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Quickbird Atlas Building G40 Esa Business Incubation Centre Atlas Building Harwell Oxford Didcot Oxfordshire OX11 0QX. Change occurred on 2017-02-08. Company's previous address: C/O Vladimir Akopyan Icentrum 6 Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BP England.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-23
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 14th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-08
filed on: 14th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Vladimir Akopyan Icentrum 6 Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BP. Change occurred on 2016-10-25. Company's previous address: C/O Quickbird Atlas Building G40, Esa Business Incubation Centre Atlas Building, Harwell Oxford Didcot Oxfordshire OX11 0QX England.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-10-04 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, August 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016-05-27 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-05-31 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 19th, April 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-26 director's details were changed
filed on: 6th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Quickbird Atlas Building G40, Esa Business Incubation Centre Atlas Building, Harwell Oxford Didcot Oxfordshire OX11 0QX. Change occurred on 2016-02-09. Company's previous address: C/O the Directors 118 Dawlish Road Birmingham B29 7AA.
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-10-12
filed on: 26th, October 2015
|
capital |
Free Download
(5 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-04 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O the Directors 118 Dawlish Road Birmingham B29 7AA. Change occurred on 2015-09-15. Company's previous address: C/O Animesh Mishra 118 Dawlish Road Selly Oak Birmingham West Midlands B29 7AA England.
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Animesh Mishra 118 Dawlish Road Selly Oak Birmingham West Midlands B29 7AA. Change occurred on 2015-07-04. Company's previous address: 7 Saunton Way Birmingham B29 6QH.
filed on: 4th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-30
filed on: 30th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-30: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-11-11
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 100.00 GBP
filed on: 11th, November 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2014
|
incorporation |
Free Download
(7 pages)
|