(CS01) Confirmation statement with updates March 2, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 2, 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 High Street Aldridge Walsall West Midlands WS9 8LZ. Change occurred on February 23, 2024. Company's previous address: Swan House Hospital Street Birmingham B19 3PY England.
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 17, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 10, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Swan House Hospital Street Birmingham B19 3PY. Change occurred on March 29, 2018. Company's previous address: The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed arreas debt collections LIMITEDcertificate issued on 12/05/11
filed on: 12th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 10, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|