CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th September 2023. New Address: C/O Ikos Property Management Branston Court Branston Street Birmingham West Midlands B18 6BA. Previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 18th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
13th March 2022 - the day secretary's appointment was terminated
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2021
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
10th June 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
10th June 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2020
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
19th July 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th July 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
24th January 2018 - the day director's appointment was terminated
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th April 2017
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2017. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Sandhurst Court Dunsford Road Smethwick B66 4DU England
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
TM02 |
3rd March 2017 - the day secretary's appointment was terminated
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd March 2017
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2017. New Address: Sandhurst Court Dunsford Road Smethwick B66 4DU. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
10th February 2017 - the day director's appointment was terminated
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2016
|
incorporation |
Free Download
|