CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 3rd Jan 2019
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093477700003, created on Mon, 19th Jun 2023
filed on: 30th, June 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Jan 2019
filed on: 4th, January 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Jhs Properties Summer Lane Ltd 271 Summer Lane Birmingham B19 2PX England on Thu, 3rd Jan 2019 to 70 Villa Road Birmingham B19 1BL
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093477700001, created on Wed, 8th Aug 2018
filed on: 11th, August 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093477700002, created on Wed, 8th Aug 2018
filed on: 11th, August 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, June 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, April 2017
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, April 2017
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 8th, April 2017
| annual return
|
Free Download
(19 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(26 pages)
|