GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2023
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd July 2021
filed on: 23rd, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Saturday 5th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Monday 30th September 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th September 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th May 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
35020.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
AD01 |
New registered office address Beechcroft House 50 Sedgley Road West Tipton West Midlands DY4 8AB. Change occurred on Thursday 12th November 2015. Company's previous address: Unit 17 High Carr Networkcentre High Carr Business Centre Millenium Way Newcastle Under Lyme Staffordshire ST5 7XE.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, March 2015
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed design bindings LTDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
35020.00 GBP is the capital in company's statement on Friday 19th September 2014
filed on: 23rd, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
20020.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th September 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
20020.00 GBP is the capital in company's statement on Thursday 20th September 2012
filed on: 3rd, June 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 3rd January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 1st March 2013 from Unit 2 Newcastle Enterprise Park High Street Knutton Newcastle Under Lyme Staffordshire ST5 6BX England
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th September 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 1st October 2012 from Unit 23 Newcastle Enterprise Park High Street Knutton Newcastle Under Lyme Staffordshire ST5 6BX England
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 7th November 2011 from 30 Salisbury Close Madeley Crewe Cheshire CW3 9JG England
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|