AA |
Micro company accounts made up to 2018-10-31
filed on: 6th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 4th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2020-02-01
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 14th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-18 with full list of members
filed on: 28th, October 2019
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-10-28: 1000.00 GBP
|
capital |
|
CS01 |
Confirmation statement with updates 2017-06-18
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2014-10-31
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Show Support Limited Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD to Cofton Centre Groveley Lane Longbridge West Midlands B31 4PT on 2017-06-18
filed on: 18th, June 2017
|
address |
Free Download
(2 pages)
|
CH03 |
On 2016-08-02 secretary's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 7th, March 2017
|
restoration |
Free Download
(3 pages)
|
CH01 |
On 2016-08-02 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2015
|
dissolution |
Free Download
(3 pages)
|
AP03 |
On 2015-06-05 - new secretary appointed
filed on: 30th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-03
filed on: 30th, June 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-06-05
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-05
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 9th, September 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2013-12-31
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-10-16
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-18 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 1000.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2013-12-31
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 9th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-06-18 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 5th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-06-18 with full list of members
filed on: 28th, June 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 25th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-06-18 with full list of members
filed on: 22nd, June 2011
|
annual return |
Free Download
(7 pages)
|
AP03 |
On 2011-05-23 - new secretary appointed
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-03-18
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2009-10-31
filed on: 4th, August 2010
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2010-03-09 secretary's details were changed
filed on: 13th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 13th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 13th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-18 with full list of members
filed on: 13th, July 2010
|
annual return |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-07-16
filed on: 16th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2008-10-31
filed on: 21st, April 2009
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/10/2008
filed on: 19th, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/2008 from saxon business park hanbury road stoke prior bromsgrove B60 4AD
filed on: 4th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-04
filed on: 4th, July 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 2008-07-03 Appointment terminated secretary
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/2008 from 2 eastman way hemel hempstead HP2 7DU
filed on: 2nd, July 2008
|
address |
Free Download
(1 page)
|
288a |
On 2007-07-24 New secretary appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-07-24 New director appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-07-24 New secretary appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-07-24 New director appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-07-24 New director appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-07-24 New director appointed
filed on: 24th, July 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mounsor co 123 LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
|
change of name |
|
CERTNM |
Company name changed mounsor co 123 LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2007
|
incorporation |
|
NEWINC |
Incorporation
filed on: 18th, June 2007
|
incorporation |
Free Download
(13 pages)
|