GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd November 2020. New Address: 1281 Bristol Road South Northfield Birmingham West Midlands B31 2SP. Previous address: 1281B Bristol Road South Longbridge Birmingham B21 2SP
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2019 to 31st July 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 15th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 9th February 2017
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 24 birch street (utilities) LTDcertificate issued on 13/12/16
filed on: 13th, December 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2016
filed on: 8th, December 2016
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, November 2016
|
change of name |
Free Download
(2 pages)
|
TM01 |
30th October 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th November 2016. New Address: 1281B Bristol Road South Longbridge Birmingham B21 2SP. Previous address: 14 Walsall Road Wednesbury WS10 9JL United Kingdom
filed on: 18th, November 2016
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 1.00 GBP
filed on: 25th, October 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th January 2016
filed on: 9th, September 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
26th January 2016 - the day director's appointment was terminated
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2016
|
incorporation |
Free Download
(36 pages)
|