GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cs darby business solutions LTDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jul 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 12th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Jul 2012. Old Address: Apt 377 Southside St John Walk Birmingham --- Select --- B5 4TN England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(7 pages)
|