GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Priest House Grafton Lane Bromsgrove Bromsgrove Worcester B61 7HA on 9th November 2021 to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Priest's House Grafton Lane Upton Warren Bromsgrove B61 7HA England on 31st May 2018 to The Priest House Grafton Lane Bromsgrove Bromsgrove Worcester B61 7HA
filed on: 31st, May 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Kenelms Hall St Kenelms Road Romsley West Midlands B62 0NX on 28th May 2018 to The Priest's House Grafton Lane Upton Warren Bromsgrove B61 7HA
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 7th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2014: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th September 2013: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd October 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2010
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 8th, May 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 12th March 2008 with complete member list
filed on: 12th, March 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 6th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 6th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd November 2006 New secretary appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd November 2006 New secretary appointed
filed on: 3rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 31st October 2006 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 31st October 2006 Secretary resigned;director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 31st October 2006 Secretary resigned;director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 31st October 2006 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: offchurch house, village street offchurch leamington spa CV33 9AW
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/06 from: offchurch house, village street offchurch leamington spa CV33 9AW
filed on: 31st, October 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(17 pages)
|