TM01 |
2020/06/10 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/10.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/19.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/18 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2022/04/18 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/18.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2020/06/10 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/04/19 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/19.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/19.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/03. New Address: Grey House 21 Greystone Road Carlisle CA1 2DG. Previous address: Grey House Greystone Road Carlisle CA1 2DG United Kingdom
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/03. New Address: Grey House Greystone Road Carlisle CA1 2DG. Previous address: C/O Metro Inns Birmingham Road Walsall WS5 3AB England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 19th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 19th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
2015/09/15 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/15.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/15.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/12/04. New Address: C/O Metro Inns Birmingham Road Walsall WS5 3AB. Previous address: Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/21 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|
AR01 |
Annual return drawn up to 2015/08/27 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/27
capital
|
|
AD01 |
Address change date: 2015/06/26. New Address: Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS. Previous address: Metro Derby Macklin Street Derby DE1 1LF
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/30 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 8th, May 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/30 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/30 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 1st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/30 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
2012/04/18 - the day secretary's appointment was terminated
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/09/14 from 785 Pershore Road Selly Park Birmingham B29 7LR England
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/30 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/24 from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2010
| incorporation
|
Free Download
(45 pages)
|