(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 97 Haygate Road Wellington Telford TF1 2BU England on 19th January 2023 to Suite 2a Suite 2a Blackthorn House St Paul's Square Birmingham West Midlands B3 1RL
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 31st, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England on 11th August 2020 to 97 Haygate Road Wellington Telford TF1 2BU
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB on 12th December 2018 to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 9th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR England on 31st December 2013
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 31st August 2014 to 31st March 2014
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed sisters of strength LTDcertificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Smallbrook Queensway Birmingham West Midlands B5 4EN on 23rd April 2013
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 14th April 2013
filed on: 14th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 3rd, January 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 9th June 2010, company appointed a new person to the position of a secretary
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Osmond House 78 Alcester Road Birmingham B13 8BB England on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 5th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(13 pages)
|