GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2023. New Address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th December 2022. New Address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Previous address: Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE England
filed on: 20th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th June 2022. New Address: Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE. Previous address: Yarmouth House 1300 Parkway Solent Business Park Whiteley Hampshire PO15 7AE England
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th April 2022. New Address: Yarmouth House 1300 Parkway Solent Business Park Whiteley Hampshire PO15 7AE. Previous address: Salatin House 19 Cedar Road Sutton SM2 5DA England
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
12th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 19th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th August 2021. New Address: Salatin House 19 Cedar Road Sutton SM2 5DA. Previous address: Curzon House 24 High Street Banstead Surrey SM7 2LJ
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st April 2017
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th September 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 29th September 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th September 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2012 to 31st March 2012
filed on: 7th, October 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|