GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, November 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 27th Nov 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sun, 31st May 2015 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: 28 (Rear Of) Walmley Road Sutton Coldfield West Midlands B76 1QN. Previous address: 44 High Street Erdington Birmingham B23 6RH
filed on: 26th, May 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Apr 2014
filed on: 18th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 1.00 GBP
|
capital |
|
CH01 |
On Tue, 14th Oct 2014 director's details were changed
filed on: 22nd, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: 44 High Street Erdington Birmingham B23 6RH. Previous address: 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY England
filed on: 22nd, October 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed ellard signs LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Fri, 10th May 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2013
|
incorporation |
Free Download
(7 pages)
|