GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Deloitte Llp 3 Rivergate Temple Quay Bristol BS1 6GD to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
filed on: 30th, June 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 3 Rivergate Temple Quay Bristol BS1 6GD on 2020-12-17
filed on: 17th, December 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-10-01
filed on: 1st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Intermediate Capital Group Plc Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Procession House 55 Ludgate Hill London EC4M 7JW on 2020-10-01
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-06
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-08-08
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 28th, June 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-09-30
filed on: 28th, June 2019
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 28th, June 2019
|
accounts |
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 28th, June 2019
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-31
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-09-30
filed on: 20th, July 2018
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 19th, July 2018
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 6th, July 2018
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 6th, July 2018
|
other |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-05: 3277.31 GBP
filed on: 27th, April 2018
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 20th, April 2018
|
resolution |
Free Download
|
AD01 |
Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to C/O Intermediate Capital Group Plc Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 2018-03-29
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-03-29
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2017-03-31 to 2017-09-30
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-31
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-04-04
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-09-27: 2449.62 GBP
filed on: 10th, November 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-09-27
filed on: 24th, October 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution
filed on: 14th, October 2016
|
resolution |
Free Download
|
AA01 |
Current accounting period shortened from 2017-09-30 to 2017-03-31
filed on: 1st, October 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed new MIDC0 LIMITEDcertificate issued on 07/09/16
filed on: 7th, September 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2016
|
incorporation |
Free Download
(26 pages)
|