(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/06
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/06
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020/05/12 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/09
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 152 City Road London EC1V 2NX England on 2019/09/03 to Grey House 21 Greystone Road Carlisle CA1 2DG
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/09
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/20
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/20
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/07/20
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 072707860001 satisfaction in full.
filed on: 7th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/09.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Metro House Birmingham Road Walsall WS5 3AB on 2017/07/14 to Kemp House 152 City Road London EC1V 2NX
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/13
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072707860001, created on 2017/05/09
filed on: 22nd, May 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/10/17
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/10/17
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/10.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/17.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/10/17
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/17.
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/21
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS England on 2015/10/22 to Metro House Birmingham Road Walsall WS5 3AB
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Metro Derby Macklin Street Derby DE1 1LF on 2015/06/26 to Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/01
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/04/22.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/04/22
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 20th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/01
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/01
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/09/19 from Metro Inn Ponteland Road Kenton Bank Newcastle Newcastle upon Tyne NE33 3TY
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/01
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/03/21.
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/03/01
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2011/03/01
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/02/22 from Drakelow Gorse Farm Yates House Lane Byley Cheshire CW10 9NS United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/01/06
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/01/06
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2010
| incorporation
|
Free Download
(45 pages)
|