GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed thandi coaches LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, January 2023
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ss capital holdings LTDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, November 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thandi coaches LTDcertificate issued on 27/10/21
filed on: 27th, October 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, October 2021
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to June 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 11, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 14, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 London Street Smethwick Birmingham B66 2SH to The Coach Station Abberley Street Smethwick West Midlands B66 2QL on October 21, 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 14, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 14, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 14, 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(20 pages)
|