AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/27
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/27
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/27
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/27
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/29
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/27
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/27 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/03/01. New Address: Sterling Business Centre Drury Lane Martin Hussingtree Worcester WR3 8TD. Previous address: Apartment 18 Victoria Institute Sansome Walk Worcester Worcestershire WR1 1DF
filed on: 1st, March 2016
| address
|
Free Download
(3 pages)
|
CERTNM |
Company name changed container store LTDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2016
| change of name
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/27 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/09
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/27 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
TM01 |
2014/07/17 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/27 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on 2013/07/31
capital
|
|
AD01 |
Change of registered office on 2013/04/04 from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/06/27 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/27
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/12/03 from Tweenways Red Hill Lane Worcester Worcestershire WR5 2JL
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/06/27
filed on: 25th, August 2010
| annual return
|
Free Download
(14 pages)
|
363a |
Annual return up to 2009/09/16 with shareholders record
filed on: 16th, September 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 14th, August 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 11/06/2009 from 22 sansome walk worcester worcestershire WR1 1LS
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed midlands investments LTDcertificate issued on 07/06/09
filed on: 3rd, June 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 5th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/07/28 with shareholders record
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007/12/07 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/07 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, October 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, October 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(11 pages)
|