GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 141 Stanmore Road Birmingham B16 0SX. Change occurred on November 16, 2021. Company's previous address: 84 Solihull Road Sparkhill Birmingham B11 3AG England.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 84 Solihull Road Sparkhill Birmingham B11 3AG. Change occurred on January 7, 2021. Company's previous address: 130 Nechells Place Birmingham B7 5AB England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 20, 2017 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2017 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 130 Nechells Place Birmingham B7 5AB. Change occurred on August 14, 2017. Company's previous address: 141 Stanmore Road Birmingham B16 0SX.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to September 30, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 141 Stanmore Road Birmingham B16 0SX. Change occurred on October 21, 2015. Company's previous address: 9 Prichard Close Smethwick B66 3PT England.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed divine textiles LTDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 28, 2014
filed on: 28th, November 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|