AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-18
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 23rd, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-18
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-18
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-18
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 19th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 24th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-18
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 4th, April 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 23rd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-23: 784.60 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, April 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 25th, August 2015
|
annual return |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-12
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-12
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Tagg Farm Kidderminster Road Chaddesley Corbett Kidderminster Worcestershire DY10 4RA. Change occurred on 2015-01-16. Company's previous address: Maypole Fields Cradley Halesowen West Midlands B63 2QB.
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-12
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2015-01-15: 784.60 GBP
filed on: 15th, January 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, January 2015
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2015
|
capital |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, December 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed treadfast stourbridge LIMITEDcertificate issued on 31/12/14
filed on: 31st, December 2014
|
change of name |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2014
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/12/14
filed on: 30th, December 2014
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, December 2014
|
resolution |
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 22nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-18
filed on: 27th, June 2014
|
annual return |
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-06-27
filed on: 27th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-06-27) of a secretary
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 9th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-18
filed on: 10th, July 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 19th, April 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-01-04
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-04
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-18
filed on: 19th, July 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 30th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-18
filed on: 24th, June 2011
|
annual return |
Free Download
(8 pages)
|
AP03 |
Appointment (date: 2011-05-13) of a secretary
filed on: 13th, May 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-06-30 to 2011-09-30
filed on: 2nd, February 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-23
filed on: 23rd, December 2010
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2010-12-09
filed on: 21st, December 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-12-21
filed on: 21st, December 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-12-09: 1507.00 GBP
filed on: 21st, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 21st, December 2010
|
resolution |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2010-12-21
filed on: 21st, December 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2010
|
incorporation |
Free Download
(29 pages)
|