GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2021
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 8th June 2020. New Address: First Floor, 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ. Previous address: Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, December 2019
|
resolution |
Free Download
(32 pages)
|
TM01 |
1st October 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
1st October 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st October 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
1st October 2019 - the day secretary's appointment was terminated
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086170780003 in full
filed on: 10th, April 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st December 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086170780002 in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 086170780001 in full
filed on: 31st, May 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 4th November 2015. New Address: Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY. Previous address: Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
18th September 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
18th September 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2015
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2015
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th September 2015
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, October 2015
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, June 2014
|
resolution |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hasmuk Patel & Co Lalita Buildings, 378 Walsall Road, Perry Barr Birmingham B42 2LX United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
3rd June 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086170780003
filed on: 19th, May 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 086170780002
filed on: 10th, May 2014
|
mortgage |
Free Download
(83 pages)
|
MR01 |
Registration of charge 086170780001
filed on: 6th, May 2014
|
mortgage |
Free Download
(43 pages)
|
AA01 |
Current accounting period shortened from 31st July 2014 to 30th June 2014
filed on: 24th, September 2013
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2013
|
incorporation |
|