CS01 |
Confirmation statement with no updates 9th December 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Edgar House 12 Birmingham Road Walsall West Midlands WS1 2NA on 13th September 2023 to Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2017
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 22nd, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 45 Coleshill Industrial Estate Station Road Coleshill Birmingham B46 1JT United Kingdom on 22nd May 2014
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed fatima court holdings LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 10th December 2012
|
change of name |
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2012
filed on: 19th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2011
filed on: 3rd, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 4th April 2011 director's details were changed
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from La Brea House Coventry Street Digbeth Birmingham West Midlands B5 5NJ on 2nd June 2011
filed on: 2nd, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 18th, June 2010
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 21st May 2010 secretary's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd May 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 21st May 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 19th June 2009 with complete member list
filed on: 19th, June 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/06/2009 from 1A brea house coventry street digbeth birmingham west midlands B5 5NJ
filed on: 16th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th June 2009 with complete member list
filed on: 16th, June 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 15th June 2009 Appointment terminated director
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/2009 from edgar house 12 birmingham road walsall WS1 2NA
filed on: 4th, April 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2009
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 19th August 2007 with complete member list
filed on: 19th, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 19th August 2007 with complete member list
filed on: 19th, August 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 10th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 10th, May 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(16 pages)
|