CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Stephen Yates Park Business Centre Wood Lane Birmingham B24 9QR England to C/O Forensix Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE on Wednesday 14th September 2022
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Monday 31st May 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 4th May 2020
filed on: 4th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Sunday 3rd May 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Park Business Centre Wood Lane Birmingham B24 9QR England to C/O Stephen Yates Park Business Centre Wood Lane Birmingham B24 9QR on Saturday 2nd May 2020
filed on: 2nd, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Saturday 30th March 2019.
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Sunday 31st March 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Sunday 30th April 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th June 2017
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Temple Row Birmingham B2 5LS England to Park Business Centre Wood Lane Birmingham B24 9QR on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE to 43 Temple Row Birmingham B2 5LS on Saturday 24th September 2016
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 3rd May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to Fort Dunlop Fort Parkway Birmingham B24 9FE on Friday 12th September 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 7th January 2014 from 145 -157 St. John Street London EC1V 4PW England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th June 2013 from Dudley House Millfields Road Wolverhampton West Midlands WV4 6JE England
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd May 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ezt LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 16th March 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|