TM02 |
Secretary appointment termination on August 31, 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 7, 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from PO Box 9551 Trust Headquarters Mindelsohn Way Edgbaston Birmingham B15 2PR to Level 1 Queen Elizabeth Hospital Birmingham Mindelsohn Way, Edgbaston Birmingham B15 2GW on September 13, 2016
filed on: 13th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Nuffield House Edgbaston 1st Floor, Office 23C Birmingham B15 2PR England to PO Box 9551 Nuffield House, 3rd Floor, Office 28E Mindelsohn Way Edgbaston Birmingham B15 2PR at an unknown date
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to March 2, 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 12th, August 2014
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 25, 2013. Old Address: Po Box 9551 Queen Elizabeth Medical Centre Mindelsohn Way Edgbaston Birmingham B15 2PR
filed on: 25th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 6, 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 527 LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On April 7, 2011 - new secretary appointed
filed on: 7th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 21, 2011. Old Address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 21st, March 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 11, 2011
filed on: 11th, March 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
|
incorporation |
Free Download
(36 pages)
|