AA |
Micro company accounts made up to 31st March 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th March 2021. New Address: 26 Newland Road Worthing BN11 1JR. Previous address: 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th August 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed b-rejuvenated LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
AA01 |
Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
|
TM01 |
12th March 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
12th March 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: 27th January 2015. New Address: 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB. Previous address: Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th November 2014. New Address: Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA. Previous address: The Studio Mulberry House Brook Lane Newbold on Stour Warwickshire CV37 8UA
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th December 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 9th July 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
29th January 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(21 pages)
|