(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 West Park Avenue Birmingham B31 5BQ England to C/O Vaghela & Co (Services) Ltd 10 Clark's Courtyard 145 Granville Street Birmingham B1 1SB on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 West Park Avenue Northfiels Birmingham West Midlands B31 5BQ to 60 West Park Avenue Birmingham B31 5BQ on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 13, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 60 West Park Avenue Northfield Birmingham West Midlands B31 5BQ to 60 West Park Avenue Northfiels Birmingham West Midlands B31 5BQ on October 19, 2015
filed on: 19th, October 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 111 Ridgacre Lane Quinton Birmingham B32 1PU England to 60 West Park Avenue Northfield Birmingham West Midlands B31 5BQ on October 4, 2015
filed on: 4th, October 2015
| address
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 13, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: June 2, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed patcon construction LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 17th, June 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, September 2014
| resolution
|
|
(AD01) Registered office address changed from C/O New Company Associates Ltd Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL United Kingdom to 111 Ridgacre Lane Quinton Birmingham B32 1PU on August 14, 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(8 pages)
|