(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 7th, March 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/03/23
filed on: 7th, March 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, March 2023
| capital
|
Free Download
(1 page)
|
(SH19) 0.10 GBP is the capital in company's statement on Tuesday 7th March 2023
filed on: 7th, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Sunday 22nd December 2019
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 22nd December 2019
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 18th, February 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 27th July 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Tuesday 8th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th December 2016 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Friday 29th April 2016
filed on: 19th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 235.20 GBP is the capital in company's statement on Friday 29th April 2016
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, May 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, May 2016
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th April 2016.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 3rd February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed solution builders (2012) LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 082499120003, created on Thursday 3rd December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AP01) New director appointment on Monday 19th October 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 20th February 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd June 2014.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd June 2014.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082499120002
filed on: 9th, May 2014
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th October 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 22nd February 2013) of a secretary
filed on: 22nd, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th November 2012
filed on: 18th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, February 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 18th February 2013 from 5 Deansway Worcester WR1 2JG England
filed on: 18th, February 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, February 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, February 2013
| resolution
|
Free Download
(25 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 15th November 2012
filed on: 18th, February 2013
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2012
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2012
| incorporation
|
Free Download
(20 pages)
|