CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 2nd November 2022
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(1 page)
|
AP04 |
On Wednesday 7th June 2023 - new secretary appointed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 19th June 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tything Road Alcester Warwickshire B49 6EU to The Woods Haywood Road Warwick CV34 5AH on Tuesday 1st November 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 19th June 2022.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th March 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 092508010001 satisfaction in full.
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Sunday 1st July 2018 - new secretary appointed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, July 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st July 2016
filed on: 1st, July 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, May 2016
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092508010001, created on Thursday 31st March 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
AD01 |
Registered office address changed from Quanta Tything Road Alcester Warwickshire B49 6EU England to Tything Road Alcester Warwickshire B49 6EU on Tuesday 7th October 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tything Road Tything Road East Alcester Warwickshire B49 6EU England to Tything Road Alcester Warwickshire B49 6EU on Tuesday 7th October 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(24 pages)
|