GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2021 secretary's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2010 the Crescent Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YS. Change occurred on July 1, 2021. Company's previous address: Simply Search Offices Ltd 11 Brindley Place Birmingham War Wicks B1 2LP England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2020 (was November 30, 2020).
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091102240001, created on December 18, 2020
filed on: 12th, January 2021
| mortgage
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2020: 120.00 GBP
filed on: 4th, December 2020
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 9, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 21, 2016
filed on: 21st, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Simply Search Offices Ltd 11 Brindley Place Birmingham War Wicks B1 2LP. Change occurred on November 18, 2016. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 9, 2016: 1.00 GBP
filed on: 18th, November 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: November 9, 2016) of a secretary
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 1.00 GBP
capital
|
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: October 30, 2015) of a member
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change occurred on October 30, 2015. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on July 7, 2015. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(20 pages)
|