AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On April 6, 2022 secretary's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On April 6, 2022 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2022 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 40 Tamworth Street Lichfield Staffordshire WS13 6JJ on April 12, 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On January 22, 2019 secretary's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On February 14, 2014 secretary's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 7, 2014. Old Address: C/O Thrales House Ltd Nuyu Thrales House 40 Tamworth Street Lichfield Staffordshire WS13 7JJ United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, November 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 1, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: 40 Tamworth Street Lichfield WS13 6JJ England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed thrales bar LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on February 26, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(25 pages)
|