(CS01) Confirmation statement with no updates 2nd December 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed we buy your house LIMITEDcertificate issued on 31/01/23
filed on: 31st, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd December 2021. New Address: 57 Leverton Gardens Sheffield S11 8FB. Previous address: 9 Rosslyon Close Hayes UB3 2SX England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd July 2020
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2020
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th June 2020
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 29th June 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(TM01) 7th November 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st June 2018
filed on: 1st, June 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st November 2016: 1.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(10 pages)
|