AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham B14 7DB United Kingdom to 125 Aston Cantlow Road Wilmcote Stratford-upon-Avon CV37 9XW on Monday 8th August 2022
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th June 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 74 Holly Lane Erdington Birmingham West Midlands B24 9JR England to C/O Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham B14 7DB on Thursday 11th February 2021
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 11th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB to 74 Holly Lane Erdington Birmingham West Midlands B24 9JR on Thursday 23rd April 2020
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 21st January 2019
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th April 2016
|
capital |
|
AP01 |
New director appointment on Wednesday 24th February 2016.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 14th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 4th April 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 25th March 2013 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 26th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 9th, November 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Monday 8th November 2010 from Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB
filed on: 8th, November 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 8th, November 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 9th March 2010
filed on: 7th, June 2010
|
annual return |
Free Download
(12 pages)
|
AD01 |
Change of registered office on Monday 7th June 2010 from 74 Holly Lane, Erdington Birmingham West Midlands B24 9JR
filed on: 7th, June 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 8th, December 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return made up to Saturday 9th May 2009
filed on: 9th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(2 pages)
|
288b |
On Friday 1st August 2008 Appointment terminated secretary
filed on: 1st, August 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 10th June 2008
filed on: 10th, June 2008
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
|
incorporation |
Free Download
(14 pages)
|