AD01 |
Change of registered address from Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2019/12/27 to 3 Field Court London WC1R 5EF
filed on: 27th, December 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ United Kingdom on 2019/10/11 to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
filed on: 11th, October 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/01
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/21
filed on: 21st, January 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/01
filed on: 19th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/17
filed on: 19th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9 Long Acre Birmingham B7 5JD United Kingdom on 2018/07/18 to 61 Bridge Street Kington HR5 3DJ
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 506 Alum Rock Road Birmingham B8 3HX United Kingdom on 2018/06/21 to Unit 9 Long Acre Birmingham B7 5JD
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2018
| dissolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU United Kingdom on 2017/11/27 to 506 Alum Rock Road Birmingham B8 3HX
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/09
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/28
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/10/17
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/17.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/28.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/28
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/22
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/14.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/06/22
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/22.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/05/24
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/24.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/05
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/05/13
filed on: 21st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/21.
filed on: 21st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Wheeleys Road Birmingham B15 2LD England on 2017/05/11 to Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 506 C/O Meer & Co Alum Rock Road Birmingham B8 3HX England on 2017/05/07 to 1 Wheeleys Road Birmingham B15 2LD
filed on: 7th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/20.
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/20
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/20.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/20
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/15.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/15
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/02
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/02.
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/07.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/07
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/05
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
TM01 |
Director's appointment terminated on 2016/01/31
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 506 Alum Rock Road Birmingham B8 3HX England on 2016/02/03 to 506 C/O Meer & Co Alum Rock Road Birmingham B8 3HX
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fiscalo 5 Bath Court Birmingham B15 1NE England on 2016/02/01 to 506 Alum Rock Road Birmingham B8 3HX
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/31.
filed on: 31st, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/11
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2015
| incorporation
|
Free Download
(6 pages)
|