CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 9th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Nov 2018: 100.00 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Nov 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Nov 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Nov 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Nov 2018. New Address: C/O Shire Financial Services 1 Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF. Previous address: Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP England
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Aug 2018. New Address: Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP. Previous address: , 9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 22nd Aug 2017: 94.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 15th Jun 2017. New Address: 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN. Previous address: 5 Riverside Court Pride Park Derby DE24 8JN
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 94.00 GBP
capital
|
|
TM02 |
Mon, 16th Jun 2014 - the day secretary's appointment was terminated
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 16th Jun 2014. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 18th Jan 2013 new director was appointed.
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Jan 2013 - the day director's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 22nd Jul 2012: 94.00 GBP
filed on: 29th, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Jul 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Jul 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 4th Jul 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2010: 41.00 GBP
filed on: 1st, February 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2009: 40.00 GBP
filed on: 16th, January 2010
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 3rd Aug 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 24 shares from Mon, 22nd Sep 2008 to Mon, 22nd Sep 2008. Value of each share 1 gbp, total number of shares: 37.
filed on: 25th, September 2008
| capital
|
Free Download
(2 pages)
|
88(2) |
Alloted 12 shares from Mon, 1st Sep 2008 to Mon, 1st Sep 2008. Value of each share 1 gbp, total number of shares: 13.
filed on: 9th, September 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(42 pages)
|