CS01 |
Confirmation statement with no updates 2023/11/26
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/26
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/12/17. New Address: Unit 5 Maypole Fields Halesowen West Midlands B63 2QB. Previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 5th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/26
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/04. New Address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/02/28 - the day director's appointment was terminated
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/17. New Address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP. Previous address: PO Box B9 4AA Studio 212 - Scott House Gibb Street Custard Factory Birmingham B9 4AA England
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/26
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/07. New Address: PO Box B9 4AA Studio 212 - Scott House Gibb Street Custard Factory Birmingham B9 4AA. Previous address: The Lightworks T3 Photobooths Showroom 16-19 71-73 Market Street Hednesford, Cannock Staffordshire WS12 1AD England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093276300001, created on 2018/05/10
filed on: 10th, May 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 26th, April 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/26
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 2nd, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/11/26
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ad gm consultancy LIMITEDcertificate issued on 12/07/16
filed on: 12th, July 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/04/27. New Address: The Lightworks T3 Photobooths Showroom 16-19 71-73 Market Street Hednesford, Cannock Staffordshire WS12 1AD. Previous address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/26 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
AD01 |
Address change date: 2015/08/11. New Address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY. Previous address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY England
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/11. New Address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY. Previous address: 5 5 Fremantle Drive Heath Hayes Cannock Staffordshire WS12 2GY United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|