AD01 |
Address change date: Sun, 10th Dec 2023. New Address: 2a Brickyard Road Roecliffe York North Yorkshire YO51 9NS. Previous address: 69 Great Hampton Street Birmingham B18 6EW
filed on: 10th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Feb 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 3rd Oct 2011 new director was appointed.
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Sep 2011 - the day director's appointment was terminated
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Feb 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 14th, April 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
288b |
On Thu, 9th Jul 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 11th Mar 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 14th Mar 2008 with shareholders record
filed on: 14th, March 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed az italy LIMITEDcertificate issued on 05/06/07
filed on: 5th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed az italy LIMITEDcertificate issued on 05/06/07
filed on: 5th, June 2007
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 14th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(17 pages)
|