MR01 |
Registration of charge 087086440010, created on Monday 16th October 2023
filed on: 19th, October 2023
|
mortgage |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 087086440009, created on Monday 19th June 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(47 pages)
|
AD01 |
Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on Monday 24th April 2023
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087086440008, created on Wednesday 5th April 2023
filed on: 13th, April 2023
|
mortgage |
Free Download
(62 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2022
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087086440007, created on Friday 27th January 2023
filed on: 27th, January 2023
|
mortgage |
Free Download
(47 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th September 2020
filed on: 19th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087086440006, created on Wednesday 30th September 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(49 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2020
|
incorporation |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2020
|
resolution |
Free Download
(29 pages)
|
SH02 |
Sub-division of shares on Thursday 23rd January 2020
filed on: 5th, February 2020
|
capital |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd January 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 23rd January 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087086440005, created on Thursday 23rd January 2020
filed on: 30th, January 2020
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 087086440004, created on Thursday 23rd January 2020
filed on: 24th, January 2020
|
mortgage |
Free Download
(63 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th September 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th September 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, November 2018
|
resolution |
Free Download
(28 pages)
|
SH01 |
16024720.00 GBP is the capital in company's statement on Wednesday 31st October 2018
filed on: 15th, November 2018
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087086440003, created on Thursday 17th May 2018
filed on: 29th, May 2018
|
mortgage |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087086440002, created on Monday 25th September 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(60 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th December 2016.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 29th February 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 4th September 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st July 2015
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 16th, April 2015
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 087086440001, created on Thursday 26th March 2015
filed on: 2nd, April 2015
|
mortgage |
Free Download
(61 pages)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th September 2014
|
capital |
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Monday 30th June 2014
filed on: 15th, May 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th October 2013 from 1 Connaught Place London W2 2ET United Kingdom
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Tuesday 30th September 2014.
filed on: 27th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2013
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th September 2013
|
capital |
|