GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 15th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/04
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/31
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 20th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2016/11/17
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 25th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/31 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/03
|
capital |
|
AR01 |
Annual return drawn up to 2014/10/31 with full list of members
filed on: 5th, November 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/05
|
capital |
|
CH04 |
Secretary's details were changed on 2014/05/31
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/04. New Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Previous address: Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 11th, August 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 10th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/31 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/05
|
capital |
|
AUD |
Resignation of an auditor
filed on: 13th, May 2013
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 7th, May 2013
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/05/31
filed on: 29th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/31 with full list of members
filed on: 2nd, November 2012
|
annual return |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2012/01/03
filed on: 1st, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/01 from C/O Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 1st, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/05/31
filed on: 24th, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/31 with full list of members
filed on: 2nd, November 2011
|
annual return |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2011/08/30
filed on: 30th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/08/16 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 16th, August 2011
|
address |
Free Download
(1 page)
|
TM02 |
2011/07/20 - the day secretary's appointment was terminated
filed on: 20th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/06/09 - the day director's appointment was terminated
filed on: 9th, June 2011
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, May 2011
|
change of name |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, May 2011
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed cintas document management uk LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
|
change of name |
Free Download
(1 page)
|
RES15 |
Name changed by resolution on 2011/05/16
|
change of name |
|
TM01 |
2011/03/21 - the day director's appointment was terminated
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/03/21.
filed on: 21st, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/21.
filed on: 21st, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/03/21 - the day director's appointment was terminated
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/31 with full list of members
filed on: 16th, November 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/07/21.
filed on: 21st, July 2010
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2010/05/18
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2010
|
incorporation |
Free Download
(22 pages)
|