GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harrisons Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on Saturday 10th July 2021
filed on: 10th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Minories Birmingham B4 6AG England to Harrisons Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ on Friday 8th February 2019
filed on: 8th, February 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, January 2019
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 163a Warwick Road Olton Solihull West Midlands B92 7AR to 4 Minories Birmingham B4 6AG on Monday 24th October 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 19th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed livsstil LTDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
AR01 |
Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 5th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, July 2012
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 19th October 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 20th October 2009 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2009 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th October 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 24th March 2010 from 477 Washwood Heath Road Birmingham West Midlands B8 2UY
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 19th October 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 30th October 2008
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 7th November 2007
filed on: 7th, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 7th November 2007
filed on: 7th, November 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st October 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed the zone (birmingham) LTD.certificate issued on 17/11/06
filed on: 17th, November 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the zone (birmingham) LTD.certificate issued on 17/11/06
filed on: 17th, November 2006
| change of name
|
Free Download
(3 pages)
|
363s |
Annual return made up to Tuesday 7th November 2006
filed on: 7th, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 7th November 2006
filed on: 7th, November 2006
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, August 2006
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, August 2006
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 12th, June 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 12th, June 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Thursday 27th October 2005
filed on: 27th, October 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 27th October 2005
filed on: 27th, October 2005
| annual return
|
Free Download
(7 pages)
|
288b |
On Tuesday 26th October 2004 Secretary resigned
filed on: 26th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 26th October 2004 Secretary resigned
filed on: 26th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2004
| incorporation
|
Free Download
(13 pages)
|