CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098403980001, created on Wed, 9th Sep 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Oct 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Nov 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Trinity & Co (Accountants) 71 Lancaster St Birmingham B4 7AT England on Thu, 8th Feb 2018 to The Dovecoat, 4 Manor Farm Barns Stratford Road Honeybourne Evesham WR11 7PP
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Nov 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Portland Road Birmingham B16 9HN England on Wed, 15th Nov 2017 to Trinity & Co (Accountants) 71 Lancaster St Birmingham B4 7AT
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|