(CS01) Confirmation statement with no updates 5th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43B Formans Road Sparkhill Birmingham B11 3AA England on 10th August 2022 to 108 Shireland Road Smethwick Birmingham B66 4QJ
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd October 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Formans Road Sparkhill Birmingham B11 3AA England on 21st June 2017 to 43B Formans Road Sparkhill Birmingham B11 3AA
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st March 2013 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Gilbert Road Smethwick West Midlands B66 4PY on 12th October 2016 to 29 Formans Road Sparkhill Birmingham B11 3AA
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th August 2015
filed on: 11th, August 2015
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 1TO1ANDCO LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th November 2013
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th March 2014: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(8 pages)
|