AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 510 King Street Stoke-on-Trent ST3 1EZ England on Mon, 9th Oct 2023 to 23 st John Street Stoke-on-Trent ST1 2HP
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd May 2023
filed on: 27th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Jul 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Bank Street Stoke on Trent ST6 5HW England on Fri, 28th Apr 2023 to 510 King Street Stoke-on-Trent ST3 1EZ
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 28th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Civil Engineering Academy Limited 20 Bank Street High Street Stoke-on-Trent ST6 5HW England on Tue, 7th Feb 2023 to 20 Bank Street Stoke on Trent ST6 5HW
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 26F Newfields Industrial Estate High Street Stoke-on-Trent ST6 5PD on Tue, 24th Jan 2023 to Civil Engineering Academy Limited 20 Bank Street High Street Stoke-on-Trent ST6 5HW
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bismillah brand LTDcertificate issued on 20/01/23
filed on: 20th, January 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Apr 2022
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Dec 2021
filed on: 23rd, December 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 11293663: Companies House Default Address Cardiff CF14 8LH on Thu, 21st Jul 2022 to Unit 26F Newfields Industrial Estate High Street Stoke-on-Trent ST6 5PD
filed on: 21st, July 2022
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed fast emergency repairs LTDcertificate issued on 08/06/22
filed on: 8th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control Tue, 7th Jun 2022
filed on: 7th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Jun 2022 new director was appointed.
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Sep 2020
filed on: 22nd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2020
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 6th Jun 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Feb 2019
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Feb 2019
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Sep 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jun 2019 new director was appointed.
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 6th Jul 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Feb 2019
filed on: 26th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Feb 2019
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Feb 2019 new director was appointed.
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Feb 2019
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 5th Apr 2018: 1.00 GBP
|
capital |
|