AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 23rd Mar 2023 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Mar 2023. New Address: Dinmore Cottage Burford Tenbury Wells Worcestershire WR15 8HR. Previous address: Dinmore Cottage Burford Tenbury Wells Shropshire WR15 8HR United Kingdom
filed on: 23rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Mar 2023 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Jan 2023. New Address: Dinmore Cottage Burford Tenbury Wells Shropshire WR15 8HR. Previous address: Oakfield Hopton Heath Craven Arms Shropshire SY7 0QD
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Dec 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 21st, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Nov 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Nov 2013 with full list of members
filed on: 25th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2013: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 17th Aug 2012 director's details were changed
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Nov 2012 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed boatyard buses LTDcertificate issued on 23/08/12
filed on: 23rd, August 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 15th Aug 2012 to change company name
|
change of name |
|
AD01 |
Company moved to new address on Thu, 23rd Aug 2012. Old Address: 88 York Avenue Finchfield Wolverhampton Westmidlands WV3 9BU England
filed on: 23rd, August 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2012
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed smile photo booths LTDcertificate issued on 14/12/11
filed on: 14th, December 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: 88 York Avenue Finchfield Wolverhampton West Midlands WV3 9BU England
filed on: 14th, December 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: 88 York Avenue Finchfield Wolverhampton West Midlands WV3 9BU
filed on: 14th, December 2011
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 14th Dec 2011 - the day director's appointment was terminated
filed on: 14th, December 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Nov 2011 with full list of members
filed on: 23rd, November 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 14th Oct 2011. Old Address: Promise House Stafford Road Wolverhampton West Midlands WV10 6AH England
filed on: 14th, October 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Nov 2010 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2009
|
incorporation |
Free Download
(9 pages)
|