AA01 |
Current accounting reference period shortened from December 31, 2022 to December 30, 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Bath Mews Bath Parade Cheltenham GL53 7HL. Change occurred on September 16, 2022. Company's previous address: 7a Harborne Park Road Birmingham B17 0DE England.
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: September 1, 2022) of a secretary
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2022 director's details were changed
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2022
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2022
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2022
filed on: 14th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 5, 2022 new director was appointed.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 8th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 24th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2020 to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 20, 2020 new director was appointed.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2020 director's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2020
filed on: 24th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 20, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2020
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 6, 2019) of a secretary
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7a Harborne Park Road Birmingham B17 0DE. Change occurred on August 6, 2019. Company's previous address: C/O Complete Property Group Limited Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH England.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2018
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Complete Property Group Limited Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH. Change occurred on April 20, 2017. Company's previous address: 45 Summer Row Birmingham West Midlands B3 1JJ.
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2014
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2014
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2013
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 20, 2013) of a secretary
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2013. Old Address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 10th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 13th, September 2012
|
accounts |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 28, 2012
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: April 17, 2012) of a member
filed on: 17th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 13, 2012. Old Address: 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 13, 2012. Old Address: 3 Union Street Stratford upon Avon Warwickshire CV37 6QT
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 13, 2012. Old Address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 7, 2012
filed on: 7th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2012
filed on: 20th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 17, 2012
filed on: 17th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 29th, September 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2011
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2011
filed on: 25th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 6th, September 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 31, 2010 new director was appointed.
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 16, 2010
filed on: 3rd, March 2010
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 2, 2010
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/09/2009 from 19 avonhurst dark lane tiddington stratford upon avon warwickshire CV37 7AH
filed on: 18th, September 2009
|
address |
Free Download
(1 page)
|
288a |
On September 18, 2009 Secretary appointed
filed on: 18th, September 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 26th, February 2009
|
resolution |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2009
|
incorporation |
Free Download
(24 pages)
|