GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 13, 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 13, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 95 Broad Street, Birmingham, West Midlands, B15 1AU to 13 Scarsdale Road Manchester M14 5PZ on January 9, 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 6, 2011. Old Address: 90 Broad Street Birmingham B15 1AU
filed on: 6th, September 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 10, 2011
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed B4U click LTDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 27, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, June 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 26th, September 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On September 22, 2009 Director appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/2009 from 274 witton lodge road birmingham west midlands B23 5LS
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
288a |
On September 22, 2009 Secretary appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On September 22, 2009 Appointment terminated director
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to June 29, 2009
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(14 pages)
|