CS01 |
Confirmation statement with no updates 2023-09-27
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-27
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2022-02-27 to 2022-08-27
filed on: 7th, November 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-09-30 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-27
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Banners Lane Halesowen B63 2AX England to 90 Nursery Road Edgbaston Birmingham B15 3JT on 2022-01-11
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed b-zee clean tarmac and drives LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened from 2021-02-28 to 2021-02-27
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-27
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 11 Banners Lane Halesowen B63 2AX on 2021-04-06
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-06-04
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-04
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-15
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Banners Lane Halesowen West Midlands B63 2AX England to 103 High Street Waltham Cross EN8 7AN on 2019-01-12
filed on: 12th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 103 High Street Waltham Cross EN8 7AN on 2019-01-12
filed on: 12th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-15
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 11 Banners Lane Halesowen West Midlands B63 2AX on 2017-02-15
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-15
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-25 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2015-10-08
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-25: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|