DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 3rd, November 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 3rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 3rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Knights Plc Two Chamberlain Square Birmingham B3 3AX England on Mon, 22nd Nov 2021 to Lancaster House 67 Newhall Street Birmingham B3 1NQ
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Mar 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ on Tue, 16th Mar 2021 to C/O Knights Plc Two Chamberlain Square Birmingham B3 3AX
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 16th Mar 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Oct 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lancaster House 67 Newhall Street Birmingham B3 1NQ on Mon, 6th Oct 2014 to C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Sep 2013
filed on: 4th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 9th Oct 2013
filed on: 9th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Oct 2013. Old Address: Pembroke House 7 Brunswick Square Bristol BS2 8PE England
filed on: 9th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Oct 2013 new director was appointed.
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2012
|
incorporation |
Free Download
(28 pages)
|