AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 27th, November 2019
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2019/11/11
filed on: 19th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2019
|
resolution |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/14. New Address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 23rd, October 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/10/02
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/10/02 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/10/02 secretary's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/05
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/10/02
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/10/02 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/06. New Address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/03/06 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 4th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 9th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 18th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/04/07
|
capital |
|
AD01 |
Address change date: 2014/12/09. New Address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 17th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 6th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/03/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/05 with full list of members
filed on: 13th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 12th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/05 with full list of members
filed on: 5th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 22nd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/05 with full list of members
filed on: 10th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/02/28
filed on: 23rd, November 2010
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, June 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed sdp SPV1 LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/05/12
filed on: 12th, May 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/04/28
filed on: 28th, April 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, April 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/05 with full list of members
filed on: 1st, April 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/15.
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/03/11
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/11.
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/03/11 - the day director's appointment was terminated
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/11 from 76 New Cavendish Street London W1G 9TB United Kingdom
filed on: 11th, March 2010
|
address |
Free Download
(1 page)
|
TM02 |
2010/03/11 - the day secretary's appointment was terminated
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2010/02/28
filed on: 8th, March 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/03/08
filed on: 8th, March 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 8th, March 2010
|
change of name |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/06/30. Originally it was 2010/03/31
filed on: 9th, October 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/03/23 Director and secretary appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/03/23 Director appointed
filed on: 23rd, March 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2009
|
incorporation |
Free Download
(19 pages)
|
288b |
On 2009/03/05 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|