GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 20th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, October 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 17th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR England to Unit1 Northside Business Park Birmingham B18 4NR on October 17, 2023
filed on: 17th, October 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2023
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
|
AD01 |
Registered office address changed from Unit a Varney Business Park Spon Lane West Bromwich West Midlands B70 6AE England to The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR on July 26, 2023
filed on: 26th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 4, 2023
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 4, 2023 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed commercial canopy requirement services (ccrs) LTDcertificate issued on 28/09/22
filed on: 28th, September 2022
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2021 to October 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Mary Road West Bromwich B70 6LJ England to Unit a Varney Business Park Spon Lane West Bromwich West Midlands B70 6AE on February 4, 2021
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to September 30, 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to 2 Mary Road West Bromwich B70 6LJ on November 25, 2019
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2019
|
incorporation |
Free Download
(10 pages)
|