CS01 |
Confirmation statement with updates March 11, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2020
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2020
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 10, 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to January 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2020
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 12, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 12, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 24, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on August 10, 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL United Kingdom to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2016: 2.00 GBP
capital
|
|
CERTNM |
Company name changed dec constructions services LTDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(9 pages)
|