AD01 |
Change of registered address from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England on 26th June 2023 to Longbarn Church Bank Temple Grafton Alcester Warwickshire B49 6NU
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG on 3rd March 2021 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT on 22nd February 2018 to Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG
filed on: 22nd, February 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
|
gazette |
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 16th, July 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2013: 1 GBP
|
capital |
|
CH01 |
On 5th June 2013 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39/40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 20th March 2013
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2012
filed on: 18th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 7th May 2011 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 1st, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2011
filed on: 16th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 18th June 2010 director's details were changed
filed on: 18th, February 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On 18th June 2010 director's details were changed
filed on: 18th, February 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2010
filed on: 17th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 16th, February 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2009 to 31st December 2008
filed on: 16th, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 23rd July 2009 with complete member list
filed on: 23rd, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 29th May 2008 Director appointed
filed on: 29th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 29th May 2008 Director appointed
filed on: 29th, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 28th May 2008 Appointment terminated secretary
filed on: 28th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 28th May 2008 Appointment terminated director
filed on: 28th, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2008
|
incorporation |
Free Download
(19 pages)
|