GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 46a Station Road Harrow HA2 7SE. Change occurred on Tuesday 29th December 2020. Company's previous address: C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England.
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ. Change occurred on Monday 7th September 2020. Company's previous address: C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England.
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ. Change occurred on Thursday 17th October 2019. Company's previous address: C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England.
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR. Change occurred on Monday 14th January 2019. Company's previous address: 29 Chester Road Castle Bromwich Birmingham B36 9DA England.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 27th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Saturday 27th February 2016 (was Thursday 31st March 2016).
filed on: 7th, December 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 2nd February 2015 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd February 2015
|
capital |
|