GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/05
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 25th, January 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 25th, January 2023
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 25th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 25th, January 2023
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/05
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/06/30
filed on: 2nd, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/05
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 24th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/05
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/06/30
filed on: 15th, January 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/05
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 23rd, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/06/30
filed on: 9th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/05
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/06/30. Originally it was 2017/03/30
filed on: 26th, April 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/25. New Address: Unit 11a the Wharf Bridge Street Birmingham B1 2JS. Previous address: 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/30
filed on: 21st, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/07
filed on: 7th, November 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/06/30. Originally it was 2016/03/30
filed on: 12th, April 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
2016/03/31 - the day director's appointment was terminated
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 4th, January 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/30
filed on: 12th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/05 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/08/25.
filed on: 8th, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/02. New Address: 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS. Previous address: Suites 13-16 Barton Arcade Manchester M3 2BH England
filed on: 2nd, October 2015
|
address |
Free Download
(2 pages)
|
TM01 |
2015/08/25 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/25 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/25 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/08/25.
filed on: 9th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/25.
filed on: 9th, September 2015
|
officers |
Free Download
(3 pages)
|
MR04 |
Charge 092957660001 satisfaction in full.
filed on: 9th, September 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/04/14. New Address: Suites 13-16 Barton Arcade Manchester M3 2BH. Previous address: 22 Base Point Folkestone Kent CT19 4RH England
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed artemis technical services LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2015/01/15 - the day director's appointment was terminated
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/01/15 - the day director's appointment was terminated
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/18.
filed on: 17th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/18.
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/18.
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
334.00 GBP is the capital in company's statement on 2014/12/18
filed on: 5th, January 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2015
|
resolution |
|
MR01 |
Registration of charge 092957660001, created on 2014/12/18
filed on: 20th, December 2014
|
mortgage |
Free Download
(58 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2014
|
incorporation |
Free Download
(7 pages)
|