GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 13th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2022
filed on: 29th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2022
filed on: 29th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 28th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 17, 2020
filed on: 29th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ. Change occurred on September 17, 2018. Company's previous address: 6 Queen Stree Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ United Kingdom.
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Queen Stree Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ. Change occurred on September 17, 2018. Company's previous address: The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom.
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2018: 100.00 GBP
filed on: 27th, February 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT. Change occurred on July 28, 2017. Company's previous address: PO Box B4 6AT the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom.
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box B4 6AT the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT. Change occurred on July 28, 2017. Company's previous address: Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ England.
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 31st, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 101 6 Queen Street Huddersfield West Yorkshire HD1 2SQ. Change occurred on December 15, 2016. Company's previous address: The Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT England.
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT. Change occurred on June 29, 2016. Company's previous address: 84 Edwards Road Birmingham B24 9HB.
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 84 Edwards Road Birmingham B24 9HB. Change occurred on March 29, 2016. Company's previous address: 84 Edwards Road Birmingham West Midlands B24 9HB England.
filed on: 29th, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 28, 2016 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 84 Edwards Road Birmingham West Midlands B24 9HB. Change occurred on March 17, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(7 pages)
|