GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2020
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, March 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed united outlook LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
25th August 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed anseris mons LIMITEDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, October 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th August 2015. New Address: 10 Ellesboro Road Harborne Birmingham B17 8PT. Previous address: Vancouver House 111 Hagley Road Birmingham B16 8LB
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2015. New Address: Vancouver House 111 Hagley Road Birmingham B16 8LB. Previous address: 10 Ellesboro Road Harborne Birmingham B17 8PT United Kingdom
filed on: 27th, January 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed united outlook LTDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2014
filed on: 30th, September 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 30th, September 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 9th, September 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 100.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(20 pages)
|