GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 18th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/21
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 1st, June 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/07/30
filed on: 29th, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/21
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/28
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Grosvenor Grosvenor House 658 Chester Road Birmingham B23 5TE England on 2018/05/25 to Grosvenor House 658 Chester Road Birmingham B23 5TE
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, April 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 57 the Big Peg 120 Vyse Street Birmingham B18 6NF England on 2018/04/19 to Grosvenor Grosvenor House 658 Chester Road Birmingham B23 5TE
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/01
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/14
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/28
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/28
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from M B a Centre 1 Burwood Place London W2 2UT England on 2016/10/06 to Suite 57 the Big Peg 120 Vyse Street Birmingham B18 6NF
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/01
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from M.B.A. Centre, 1 Burwood Place London W2 2UT England on 2016/03/23 to M B a Centre 1 Burwood Place London W2 2UT
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/01/25 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/13 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from B-a Centre 43-45 Portman Square London W1H 6HN England on 2015/09/24 to M.B.A. Centre, 1 Burwood Place London W2 2UT
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/07/02
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|