GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-12-02
filed on: 2nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-12-02 director's details were changed
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2021-11-19. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2021-10-21. Company's previous address: Fazeley House Rocky Lane Aston Birmingham B6 5RQ England.
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2021-10-21. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-21
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2022-03-31 to 2021-10-31
filed on: 18th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Fazeley House Rocky Lane Aston Birmingham B6 5RQ. Change occurred on 2020-10-07. Company's previous address: Vincent Court Hubert Street Birmingham West Midlands B6 4BA.
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 20th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-19
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, July 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-29
filed on: 29th, March 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-29
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-10-04
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-10-31 to 2019-03-31
filed on: 12th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Vincent Court Hubert Street Birmingham West Midlands B6 4BA. Change occurred on 2018-05-31. Company's previous address: PO Box 4385 11017840: Companies House Default Address Cardiff CF14 8LH.
filed on: 31st, May 2018
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-26
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-26
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-26
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-10-26
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-26
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-26
filed on: 26th, October 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on 2017-10-26. Company's previous address: 135 Aztec West Bristol BS32 4UB.
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-26
filed on: 26th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2017
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2017-10-17: 2.00 GBP
|
capital |
|