(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 30th September 2019
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th September 2018
filed on: 17th, December 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 27th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th March 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th September 2019.
filed on: 13th, October 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th September 2017
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Tuesday 9th October 2018
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 24th October 2017
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2017
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 28th, September 2017
| capital
|
Free Download
(1 page)
|
(MR04) Charge 089337860001 satisfaction in full.
filed on: 28th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/09/17
filed on: 28th, September 2017
| insolvency
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Thursday 28th September 2017
filed on: 28th, September 2017
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 2nd August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 2nd August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th September 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(12 pages)
|
(CH01) On Monday 23rd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Monday 23rd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Tuesday 30th September 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089337860001
filed on: 15th, April 2014
| mortgage
|
Free Download
(33 pages)
|
(CERTNM) Company name changed london & brimingham LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(42 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|