TM01 |
Director appointment termination date: Saturday 14th October 2023
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 11 Sandwell Business Development Centre, Oldbury Road Oldbury Road Smethwick West Midlands B66 1NN England to Bd Business Center Office 11-a1 Blackpole Road Worcester WR3 8SQ on Tuesday 6th June 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 6th June 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 62 Upper Church Lane Tipton West Midlands DY4 9NB to Unit 11 Sandwell Business Development Centre, Oldbury Road Oldbury Road Smethwick West Midlands B66 1NN on Wednesday 19th April 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 11th April 2017 - new secretary appointed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mjsgb big five rewards LIMITEDcertificate issued on 08/10/15
filed on: 8th, October 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 17th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|