CS01 |
Confirmation statement with updates 2023-10-09
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2023-10-01 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 20th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-09
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-08
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-08
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-01
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, September 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Fred Smith Building Kelvin Way West Bromwich B70 7LF. Change occurred on 2020-08-20. Company's previous address: C/O Fred Smith and Sons Ltd Fred Smith and Sons Kelvin Way West Bromwich West Midlands B70 7LF England.
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-28
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-25
filed on: 25th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-02
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-10
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-01
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-09
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-09
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-09
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-09
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-10-09: 26.00 GBP
filed on: 21st, October 2016
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-04-19
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-19
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-08-01
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Fred Smith and Sons Ltd Fred Smith and Sons Kelvin Way West Bromwich West Midlands B70 7LF. Change occurred on 2016-01-25. Company's previous address: 1 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ.
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-09
filed on: 2nd, November 2015
|
annual return |
Free Download
(11 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-10-09
filed on: 10th, August 2015
|
document replacement |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 22.00 GBP
filed on: 4th, August 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 22.00 GBP
filed on: 4th, August 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 18.00 GBP
filed on: 23rd, July 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, July 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 8th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-09
filed on: 4th, November 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 1.00 GBP
|
capital |
|
AP03 |
Appointment (date: 2013-12-06) of a secretary
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 2013-10-14
filed on: 14th, October 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-10-09: 1.00 GBP
|
capital |
|