(AD01) Change of registered address from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England on 4th February 2022 to 26/28 Goodall Street Walsall West Midlands WS1 1QL
filed on: 4th, February 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th April 2020
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th April 2020
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd April 2021
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Nurses Cottage Graces Lane Chieveley Newbury RG20 8XG England on 15th September 2020 to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2019 from 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On 1st November 2019, company appointed a new person to the position of a secretary
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2016
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 the Close Hampstead Norreys Thatcham RG18 0RY England on 30th December 2017 to Nurses Cottage Graces Lane Chieveley Newbury RG20 8XG
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 36 Queens Road Newbury Berkshire RG14 7NE on 5th September 2016 to 33 the Close Hampstead Norreys Thatcham RG18 0RY
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2nd October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2013
| incorporation
|
|