Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
10 Jan 2022 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to No. 7 Bell Yard London WC2A 2JR on 10 January 2022 | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
22 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
07 Sep 2016 | CH01 | Director's details changed for Ralf Munir on 7 September 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Ralf Munir on 7 September 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Jun 2016 | CH01 | Director's details changed for Ralf Munir on 1 December 2015 | |
13 Jun 2016 | CH04 | Secretary's details changed for Go Ahead Service Limited on 1 December 2015 | |
13 Jun 2016 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 13 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from , 69 Great Hampton Street, Birmingham, B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 13 June 2016 | |
13 Jun 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 13 June 2016 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |