GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 27th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th December 2019. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 33 st. James's Square London SW1Y 4JS United Kingdom
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, September 2019
| resolution
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 096570680006 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680005 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680002 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680003 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680007 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680008 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680009 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096570680001 in full
filed on: 4th, September 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd September 2019. New Address: 33 st. James's Square London SW1Y 4JS. Previous address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
TM02 |
30th August 2019 - the day secretary's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th August 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2018. New Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. Previous address: Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th February 2018 secretary's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096570680004 in full
filed on: 24th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096570680009, created on 7th July 2017
filed on: 8th, July 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096570680008, created on 7th July 2017
filed on: 8th, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096570680007, created on 7th July 2017
filed on: 8th, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096570680006, created on 27th October 2016
filed on: 24th, May 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096570680005, created on 31st March 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096570680004, created on 9th September 2016
filed on: 17th, September 2016
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096570680003, created on 12th May 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096570680002, created on 14th April 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096570680001, created on 18th February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th October 2015. New Address: Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS. Previous address: Purple Frog Bristol Ltd 1-3 st. Johns Court Bristol BS8 2QY England
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 29th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
27th July 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
27th July 2015 - the day secretary's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(27 pages)
|