(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 27th, July 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/07/13. New Address: Shurland Dale Park Warden Road Eastchurch Sheerness ME12 4EN. Previous address: 592 Chester Road Sutton Coldfield B73 5HJ England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/09/16. New Address: 592 Chester Road Sutton Coldfield B73 5HJ. Previous address: PO Box 641 PO Box 641 Abssolute Ltd Chatham ME4 9FX England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/08. New Address: PO Box 641 PO Box 641 Abssolute Ltd Chatham ME4 9FX. Previous address: PO Box 17886 PO Box 17886 PO Box 17886 Birmingham B32 9LS England
filed on: 8th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/09. New Address: PO Box 17886 PO Box 17886 PO Box 17886 Birmingham B32 9LS. Previous address: 14 Woodgate Gardens Birmingham B32 3UW England
filed on: 9th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/04/09. New Address: 14 Woodgate Gardens Birmingham B32 3UW. Previous address: 36 Yarrow Road Chatham ME5 0RY England
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/05/13
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2018/01/01 - the day secretary's appointment was terminated
filed on: 14th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2017/10/30
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/10. New Address: 36 Yarrow Road Chatham ME5 0RY. Previous address: 14 Woodgate Gardens Birmingham West Midlands B32 3UW
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/23
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 2016/10/25 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/24.
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/02/17 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/17.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/30 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(NEWINC) Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|