(AA) Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th September 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st November 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 25th October 2022 to 10 Hagley Road Hagley Road Stourbridge West Midlands DY8 1PS
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th September 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th July 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th July 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th July 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th July 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 15th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 085608920001 in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 5th November 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th November 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 10th January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th January 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th August 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th August 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 8th June 2016 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085608920001, created on 18th November 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd July 2014: 10.00 GBP
capital
|
|
(CH01) On 1st June 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wh safeguard LTDcertificate issued on 27/11/13
filed on: 27th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th November 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed walk 2 run LTDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(34 pages)
|