DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Warwick Court Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD United Kingdom on Thu, 21st Jan 2021 to Suite 2a, Blackthorn House Mary Ann Street Birmingham B3 1RL
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Nov 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Dec 2016
filed on: 12th, December 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Nov 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 6 Silver Birches Business Park Aston Raod Bromsgrove Worcs B60 3EU on Wed, 13th Apr 2016 to 2 Warwick Court Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 150.00 GBP
capital
|
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Mar 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 6 Silver Birches Business Park Aston Road Bromsgrove Worcestershire B60 3EU on Wed, 12th Nov 2014 to Unit 6 Silver Birches Business Park Aston Raod Bromsgrove Worcs B60 3EU
filed on: 12th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 150.00 GBP
filed on: 31st, October 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Spinney Oxton Hill Southwell Nottinghamshire NG25 0RN on Thu, 30th Oct 2014 to Unit 6 Silver Birches Business Park Aston Road Bromsgrove Worcestershire B60 3EU
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Jul 2014 from Mon, 30th Jun 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Oct 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|