CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES. Change occurred on January 30, 2024. Company's previous address: The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES. Change occurred on May 30, 2016. Company's previous address: The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES England.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES. Change occurred on April 27, 2016. Company's previous address: Regent House 320 Stratford Road Shirley, Solihull B90 3DN England.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blucon fitout & construction LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to July 31, 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(24 pages)
|