PSC04 |
Change to a person with significant control Thu, 8th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Feb 2024. New Address: 167 Worcester Road Malvern WR14 1ET. Previous address: Unit 17-21 Bloomfield Park Bloomfield Road Tipton West Midlands DY4 9AH
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Sep 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Sep 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 26th Sep 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 26th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Sep 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 28th Dec 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 150000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, January 2015
| incorporation
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Dec 2014: 150000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 150000.00 GBP
capital
|
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Nov 2014. New Address: Unit 17-21 Bloomfield Park Bloomfield Road Tipton West Midlands DY4 9AH. Previous address: Apartment 8 Straits House 29-31 Tennyson Road Dudley West Midlands DY3 3AH
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 20th Oct 2014 - the day secretary's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 2nd Jan 2014 secretary's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed B2B management service LTDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Sep 2014
filed on: 15th, September 2014
| resolution
|
|
AP03 |
New secretary appointment on Thu, 2nd Jan 2014
filed on: 14th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Apr 2012. Old Address: 64 Basing Hill London Middx HA9 9QR England
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(7 pages)
|