CS01 |
Confirmation statement with updates March 2, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 2, 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 2, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 High Street Aldridge Walsall West Midlands WS9 8LZ. Change occurred on February 23, 2024. Company's previous address: Swan House Hospital Street Birmingham B19 3PY England.
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 17, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Swan House Hospital Street Birmingham B19 3PY. Change occurred on March 29, 2018. Company's previous address: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed arreas debt collections LIMITEDcertificate issued on 12/05/11
filed on: 12th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 10, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|