MISC |
Notification from overseas registry of completion of merger
filed on: 17th, September 2019
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Confirmation of transfer of assets and liabilities
filed on: 17th, September 2019
|
miscellaneous |
Free Download
(1 page)
|
MISC |
CB01 - cross border merger notice
filed on: 26th, March 2019
|
miscellaneous |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 13, 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 9, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 11, 2018) of a secretary
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Heights Building 3 Weybridge KT13 0NY. Change occurred on February 12, 2018. Company's previous address: 69 Great Hampton Street Birmingham West Midlands B18 6EW.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 11, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 8, 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 11, 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 12, 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 25th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 9th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 9th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 8th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 7th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2008
filed on: 2nd, December 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 29th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 4th, September 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 29th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 29th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 29th, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 29th, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to December 4, 2007 - Annual return with full member list
filed on: 4th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to December 4, 2007 - Annual return with full member list
filed on: 4th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 16, 2006 - Annual return with full member list
filed on: 16th, February 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 16, 2006 - Annual return with full member list
filed on: 16th, February 2006
|
annual return |
Free Download
(2 pages)
|
244 |
Delivery ext'd 3 mth 30/11/05
filed on: 15th, December 2005
|
accounts |
Free Download
(1 page)
|
244 |
Delivery ext'd 3 mth 30/11/05
filed on: 15th, December 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2004
|
incorporation |
Free Download
(18 pages)
|