CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 39a Birmingham Road Blakedown Kidderminster Worcestershire DY10 3JW England on 9th January 2020 to C/O Michael Johnson & Co 39a Birmingham Road Blakedown Kidderminster Worcestershire DY10 3JW
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2018: 15.00 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2nd July 2018 to 39a Birmingham Road Blakedown Kidderminster Worcestershire DY10 3JW
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 4.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th April 2012: 4.00 GBP
filed on: 18th, June 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, November 2011
| resolution
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 17th, November 2011
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 15th November 2011, company appointed a new person to the position of a secretary
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, October 2011
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(8 pages)
|