MISC |
Variation order
filed on: 12th, December 2018
| miscellaneous
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th July 2018
filed on: 30th, July 2018
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2018
| change of name
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 26th, June 2018
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vibe (uk)certificate issued on 26/06/18
filed on: 26th, June 2018
| change of name
|
Free Download
|
CH01 |
On 15th May 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2016
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th April 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd April 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 75 Overfield Drive Bilston WV14 9XW on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd April 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st May 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, January 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th April 2010 to 31st May 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
288a |
On 10th April 2009 Director appointed
filed on: 10th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th April 2009 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th April 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(6 pages)
|