GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PY England to 35-37 Ludgate Hill London EC4M 7JN on Thursday 14th April 2016
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th April 2016
filed on: 13th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 25th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(18 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 25th November 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 25th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 12th July 2013 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Tuesday 12th July 2011 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(18 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, November 2015
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed bts (uk)certificate issued on 25/11/15
filed on: 25th, November 2015
|
change of name |
Free Download
|
AP01 |
New director appointment on Thursday 15th March 2012.
filed on: 25th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd September 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 25th, November 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 25th, November 2015
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th July 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 12th July 2010 with full list of members
filed on: 13th, July 2010
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th July 2010
|
capital |
|
NEWINC |
Company registration
filed on: 14th, June 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|