CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/02/19 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
TM02 |
2017/10/13 - the day secretary's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/28. New Address: Suite 1& 2 Business Centre Hagley Golf & Country Club W Hagley DY9 9JW. Previous address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England
filed on: 28th, July 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/09/29. New Address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW. Previous address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/29. New Address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW. Previous address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/29. New Address: Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW. Previous address: The Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/11 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/10 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/10 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/10 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/10 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed pla/fix midlands LTDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2012/03/01 - the day director's appointment was terminated
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/10 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/05/27.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/04/30
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/10 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/10 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/26 from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/20.
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/04/19 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/26 from 111-112 Pedmore Road Lye Stourbridge DY9 8DG United Kingdom
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pla/fix LTDcertificate issued on 05/02/10
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|