(AD01) Change of registered address from Cedar Place Middlefield Road Bromsgrove B60 2PW England on Tue, 13th Jun 2023 to Cedar Place 18 Middlefield Road Bromsgrove B60 2PW
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bollands Accountants Ltd Minerva Mill Station Road Alcester B49 5ET England on Fri, 10th Feb 2023 to Cedar Place Middlefield Road Bromsgrove B60 2PW
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Thu, 31st Jan 2019 from Mon, 31st Dec 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Bollands Accountants Ltd Minierva Mill Station Road Alcester Warks B49 5ET on Wed, 20th Feb 2019 to Bollands Accountants Ltd Minerva Mill Station Road Alcester B49 5ET
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jan 2019 to Mon, 31st Dec 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 24th Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 12th Mar 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 15th Aug 2012. Old Address: , Unit 36 88-90 Hatton Garden, London, Greater London, EC1N 8PN, United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|