CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD England on 2022/04/26 to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2021/08/05
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/11
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/11
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/31
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/25
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/27.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2020
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/07/26
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/25
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 086243860002 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086243860001 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086243860002, created on 2019/01/30
filed on: 30th, January 2019
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/25
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD England on 2017/10/24 to Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086243860001, created on 2017/10/10
filed on: 16th, October 2017
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Birch House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4DJ England on 2017/08/23 to Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/09
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2017/07/25
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Minster Road Stourport-on-Severn Worcestershire DY13 8AB England on 2017/07/12 to Birch House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4DJ
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/02
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/02
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/02
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/02
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/25
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 69 Load Street Bewdley Worcestershire DY12 2AW on 2015/09/09 to 106 Minster Road Stourport-on-Severn Worcestershire DY13 8AB
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/25
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/25
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|