GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom on 2021/01/26 to 18 Manor House Lane Yardley Birmingham B26 1PG
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/15
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England on 2017/07/14 to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/05/15
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/15
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Vickers Reynolds & Co Ltd the Stables, Old Forge Trading Estate Dudley Road Stourbridge West Midlands DY9 8EL on 2016/07/04 to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/02
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/09/02
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/02.
filed on: 8th, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/15
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/15
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/01
capital
|
|
AD01 |
Change of registered address from 3 Essex Road Sutton Coldfield B75 6NR United Kingdom on 2014/08/01 to Vickers Reynolds & Co Ltd the Stables, Old Forge Trading Estate Dudley Road Stourbridge West Midlands DY9 8EL
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(43 pages)
|