AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 13, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 13, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 11, 2022 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 13, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Change occurred on July 12, 2021. Company's previous address: C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom.
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 13, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 25, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 23, 2018
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2017: 5.00 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2017: 5.00 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ. Change occurred on July 18, 2017. Company's previous address: Charter House 56 High Street Sutton Coldfield B72 1UJ United Kingdom.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 14, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2017
| incorporation
|
Free Download
|
SH01 |
Capital declared on July 14, 2017: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|