GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-12-01
filed on: 1st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-01
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 11 st Paul's Square Co/ Andersons & Co Birmingham B3 1RB. Change occurred on 2023-01-23. Company's previous address: City Studios Tower 42, Level 5 City of London London EC2N 1HN United Kingdom.
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 23rd, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-17
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address City Studios Tower 42, Level 5 City of London London EC2N 1HN. Change occurred on 2022-02-07. Company's previous address: The City Studios, Level 5 Tower 42 25 Old Broad Street City of London EC2N 1HN England.
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 1st, December 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The City Studios, Level 5 Tower 42 25 Old Broad Street City of London EC2N 1HN. Change occurred on 2021-01-12. Company's previous address: Suite 98 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF England.
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-17
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-27
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 98 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF. Change occurred on 2019-01-08. Company's previous address: Suite 96, the Big Peg, 120 Vyse Street, Hock 120 Vyse Street Birmingham B18 6NF England.
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 96, the Big Peg, 120 Vyse Street, Hock 120 Vyse Street Birmingham B18 6NF. Change occurred on 2018-12-04. Company's previous address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England.
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on 2018-10-07. Company's previous address: Suite 98 the Big Peg 120 Vyse Street Birmingham B18 6NF England.
filed on: 7th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-27
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2016
|
incorporation |
Free Download
(10 pages)
|