(CS01) Confirmation statement with no updates 30th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th January 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th February 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 24th January 2019 - the day secretary's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st August 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed creative construction (solihull) LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th August 2014 with full list of members
filed on: 20th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th August 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Plestowes Close Shirley Solihull West Midlands B90 3QA United Kingdom on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th August 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Plestowes Close Shirley Solihull West Midlands B90 3QA United Kingdom on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Millford Close Hall Green Birmingham B28 0YL United Kingdom on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(44 pages)
|