AD01 |
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-01-25
filed on: 25th, January 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-07-31
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-15
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-31
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 14th, March 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2016-05-31 to 2016-09-30
filed on: 20th, December 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-09-14 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095932140001, created on 2016-09-06
filed on: 7th, September 2016
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-03-16
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-15 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 4th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed anglo italian properties LIMITEDcertificate issued on 04/06/15
filed on: 4th, June 2015
|
change of name |
Free Download
|
NEWINC |
Incorporation
filed on: 15th, May 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2015-05-15: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|