GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 9th Nov 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Nov 2021 new director was appointed.
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 17th Jan 2018
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 17th Jan 2018 - the day secretary's appointment was terminated
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 17th Jan 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Jan 2018 new director was appointed.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Dec 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Wed, 5th Apr 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 22nd Feb 2017 - the day secretary's appointment was terminated
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: Grays Court 5 Nursery Road Edgbaston Birmingham West Midlands B15 3JX. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 160690.00 GBP
|
capital |
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Jan 2014 - the day director's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 6th Jan 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 160690.00 GBP
filed on: 20th, December 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Dec 2013 new director was appointed.
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Dec 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Dec 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Dec 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Dec 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Dec 2013 new director was appointed.
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wrenhurst LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 16th Oct 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2013
|
incorporation |
|