(CS01) Confirmation statement with no updates 2023/12/21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/21
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/12/21
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/10
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/12/10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/12/07
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) 2018/05/31 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/31.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/05/31
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/31
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 13th, December 2017
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2017/12/07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 2016/04/18. New Address: 27a Upper High Street Cradley Heath West Midlands B64 5HX. Previous address: 41 Church Street Birmingham West Midlands B3 2RT
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 6th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2014/12/23 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/23 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/23 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/23 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 2011/03/15 - the day director's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/03/15 - the day director's appointment was terminated
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/03/15.
filed on: 15th, March 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed twp (newco) 92 LIMITEDcertificate issued on 10/03/11
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/03/03
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|