GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 4th September 2020. New Address: Unit 9 Blythe Valley Innovation Centre Solihull B90 8AJ. Previous address: Unit C Marsh Lane Temple Cloud Bristol BS39 5AZ
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084067480004 in full
filed on: 7th, August 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
26th November 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
3rd January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
2nd December 2016 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 084067480001 in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084067480002 in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084067480004, created on 9th September 2016
filed on: 11th, September 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084067480003, created on 28th September 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
22nd May 2014 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 084067480002
filed on: 3rd, July 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 084067480001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|