CS01 |
Confirmation statement with no updates 2023/10/18
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/18
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/18
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/18
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/20 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/21 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/18 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/09/23. New Address: 1654 High Street Knowle Solihull West Midlands B93 0NA. Previous address: Wroxton Private Road, Tanners Green Wythall Birmingham B47 6BH
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014/10/31 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/18 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/31
capital
|
|
CH01 |
On 2014/10/31 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/12 from 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/18 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/18 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed peter's favourites LIMITEDcertificate issued on 22/08/12
filed on: 22nd, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/08/16
change of name
|
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pete jackson LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|