Company Results (links open in a new window)
|
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)
|
|
17 Dec 2025 |
RP05 |
Registered office address changed to PO Box 4385, 11922653 - Companies House Default Address, Cardiff, CF14 8LH on 17 December 2025
|
|
|
21 May 2025 |
RM02 |
Notice of ceasing to act as receiver or manager
|
|
|
22 Jan 2025 |
CS01 |
Confirmation statement made on 22 January 2025 with updates
|
|
|
22 Jan 2025 |
AD01 |
Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 104C Ashurst Road Cockfosters Barnet EN4 9LG on 22 January 2025
|
|
|
18 Nov 2024 |
MR01 |
Registration of charge 119226530007, created on 15 November 2024
|
|
|
08 Nov 2024 |
AD02 |
Register inspection address has been changed from 104C Ashurst Road Cockfosters Barnet EN4 9LG England to 104C Ashurst Road Ashurst Road Cockfosters Barnet EN4 9LG
|
|
|
08 Nov 2024 |
AD03 |
Register(s) moved to registered inspection location 104C Ashurst Road Cockfosters Barnet EN4 9LG
|
|
|
06 Nov 2024 |
AD02 |
Register inspection address has been changed to 104C Ashurst Road Cockfosters Barnet EN4 9LG
|
|
|
06 Nov 2024 |
TM01 |
Termination of appointment of James Zachary Murphy as a director on 7 February 2024
|
|
|
21 Aug 2024 |
CS01 |
Confirmation statement made on 28 July 2024 with no updates
|
|
|
17 May 2024 |
RM01 |
Appointment of receiver or manager
|
|
|
28 Apr 2024 |
RM01 |
Appointment of receiver or manager
|
|
|
13 Apr 2024 |
RM01 |
Appointment of receiver or manager
|
|
|
13 Apr 2024 |
RM01 |
Appointment of receiver or manager
|
|
|
13 Apr 2024 |
RM01 |
Appointment of receiver or manager
|
|
|
06 Feb 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
18 Oct 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2023 |
CS01 |
Confirmation statement made on 28 July 2023 with no updates
|
|
|
17 Oct 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2023 |
AA |
Unaudited abridged accounts made up to 30 April 2022
|
|
|
22 Feb 2023 |
AD01 |
Registered office address changed from Civic House 156 Great Charles Street Queensway Birmingham B3 3HN England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 22 February 2023
|
|
|
19 Oct 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Oct 2022 |
CS01 |
Confirmation statement made on 28 July 2022 with no updates
|
|
|
18 Oct 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2022 |
PSC04 |
Change of details for Benik Tunani Afobe as a person with significant control on 1 March 2022
|
|