AD01 |
New registered office address Saxons & Co 116 High St, Dudley 116 High Street, Dudley Dudley West Midlands DY1 1QT. Change occurred on Monday 8th January 2024. Company's previous address: 4 Peasrson Road Pearson Road Central Park Telford TF2 9TX England.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2023 to Tuesday 31st January 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Peasrson Road Pearson Road Central Park Telford TF2 9TX. Change occurred on Friday 27th October 2023. Company's previous address: Suite 311 Grosvenor House Central Park Telford TF2 9TW England.
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th September 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 311 Grosvenor House Central Park Telford TF2 9TW. Change occurred on Thursday 16th March 2023. Company's previous address: Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 20th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 20th July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Thursday 28th February 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2019 (was Tuesday 30th April 2019).
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT. Change occurred on Thursday 9th June 2016. Company's previous address: 3 Hagley Court North the Waterfront Dudley DY5 1XF.
filed on: 9th, June 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 16th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
NEWINC |
Company registration
filed on: 2nd, January 2014
| incorporation
|
Free Download
(7 pages)
|