(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 5, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 13, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed central business associates LIMITEDcertificate issued on 09/07/12
filed on: 9th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 5, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 13, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2009
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 13, 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 2, 2009. Old Address: Somerset House 40-49 Price Street Birmingham B4 6LZ
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 3, 2008 - Annual return with full member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 10, 2007 - Annual return with full member list
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On October 12, 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 12, 2006 New director appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 11, 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on October 2, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/10/06 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On October 11, 2006 Secretary resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(16 pages)
|