AD01 |
Registered office address changed from 208 Kingstanding Road Birmingham West Midlands B44 8JP United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on November 9, 2022
filed on: 9th, November 2022
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 10, 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2016
|
incorporation |
Free Download
(7 pages)
|