(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 088940870004 in full
filed on: 17th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st August 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 13th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st August 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(18 pages)
|
(PSC02) Notification of a person with significant control 11th October 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088940870002 in full
filed on: 14th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088940870003 in full
filed on: 14th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088940870001 in full
filed on: 14th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088940870004, created on 11th October 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 31st August 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 13th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088940870003, created on 9th February 2016
filed on: 15th, February 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st August 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AA01) Current accounting period extended from 30th March 2015 to 31st August 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th March 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd October 2014. New Address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD. Previous address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th February 2015 to 31st August 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 16th April 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 16th April 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 16th April 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088940870002
filed on: 15th, April 2014
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bdc bidco 63 LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, April 2014
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088940870001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(37 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 13th February 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|