GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2021
| gazette
|
Free Download
|
AD01 |
Address change date: 2021/04/08. New Address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP. Previous address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
filed on: 8th, April 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/15. New Address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB. Previous address: Milton Chambers 19 Milton Street Nottingham NG1 3EU
filed on: 15th, October 2020
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 24th, March 2020
| accounts
|
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on 2019/09/25
filed on: 5th, December 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
105418.00 GBP is the capital in company's statement on 2019/09/25
filed on: 5th, December 2019
| capital
|
Free Download
(5 pages)
|
TM01 |
2019/09/13 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/01
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/28.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/28 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 23rd, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/01
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/05/17 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/17.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/07.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 27th, October 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
2017/09/20 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/01
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/08/15.
filed on: 23rd, August 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 6th, March 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2016/12/06 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/06 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/17. New Address: Milton Chambers 19 Milton Street Nottingham NG1 3EU. Previous address: 100 Wood Street London EC2V 7AN England
filed on: 17th, August 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097595030002, created on 2015/12/18
filed on: 23rd, December 2015
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 097595030001, created on 2015/12/18
filed on: 23rd, December 2015
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2015/11/02. New Address: 100 Wood Street London EC2V 7AN. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/11/02 - the day secretary's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/06/30, originally was 2016/09/30.
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|