GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Upper 12 Hewell Road Hewell Road Barnt Green Birmingham West Midlands B45 8NE England on Thu, 24th Feb 2022 to Hill House School Hill Wooton Wawen Henley in Arden Warwickshire B95 6BT
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Feb 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 30th Apr 2017
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th May 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14-16 Hewell Road Barnt Green Birrmingham West Midlands B45 8NE England on Tue, 9th Jan 2018 to Upper 12 Hewell Road Hewell Road Barnt Green Birmingham West Midlands B45 8NE
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Jun 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On Sun, 30th Apr 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Apr 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th May 2016: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 100.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lindens House, 16 Copse Wood Way Northwood HA6 2UE United Kingdom on Thu, 5th May 2016 to 14-16 Hewell Road Barnt Green Birrmingham West Midlands B45 8NE
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Apr 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Apr 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on Fri, 29th Apr 2016 to Lindens House, 16 Copse Wood Way Northwood HA6 2UE
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|