AA |
Small-sized company accounts made up to 31st December 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 087076730004, created on 19th June 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(47 pages)
|
AD01 |
Address change date: 24th April 2023. New Address: Albion House Oxford Street Nantgarw Cardiff CF15 7TR. Previous address: Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 087076730003, created on 27th January 2023
filed on: 27th, January 2023
|
mortgage |
Free Download
(47 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 087076730002, created on 30th September 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(49 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2020
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2020
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, February 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, February 2020
|
resolution |
Free Download
(29 pages)
|
TM01 |
23rd January 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
23rd January 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087076730001, created on 23rd January 2020
filed on: 30th, January 2020
|
mortgage |
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 1st December 2018: 1815.77 GBP
filed on: 9th, January 2020
|
capital |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, November 2018
|
resolution |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 1st November 2018: 1814.02 GBP
filed on: 16th, November 2018
|
capital |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2016
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
29th February 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th September 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 1815.76 GBP
|
capital |
|
SH01 |
Statement of Capital on 21st July 2015: 1815.76 GBP
filed on: 22nd, September 2015
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st July 2015: 1815.76 GBP
filed on: 22nd, September 2015
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
4th September 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
21st July 2015 - the day director's appointment was terminated
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2015
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2015
filed on: 16th, April 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1794.70 GBP
filed on: 16th, April 2015
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 26th September 2014 with full list of members
filed on: 15th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 1395.56 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th June 2014 to 31st December 2014
filed on: 15th, May 2014
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, October 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, October 2013
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 30th, October 2013
|
resolution |
Free Download
(45 pages)
|
AD01 |
Registered office address changed from 1 Connaught Place London W1 2ET United Kingdom on 17th October 2013
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd October 2013: 1395.56 GBP
filed on: 17th, October 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th September 2014 to 30th June 2014
filed on: 26th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2013
|
incorporation |
|