GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2022. New Address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX. Previous address: The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW
filed on: 16th, September 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2020
filed on: 21st, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 29th August 2015 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 21st November 2014 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2015. New Address: The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW. Previous address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed boutique at hart LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 13th January 2012 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 8th February 2013
filed on: 8th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 21st November 2012 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2012 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
|
incorporation |
Free Download
(43 pages)
|