AA |
Dormant company accounts made up to March 31, 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed a j homefix LIMITEDcertificate issued on 27/02/23
filed on: 27th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2023 to March 31, 2023
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Aster Way Walsall West Midlands WS5 4RX to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|