CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-09-30
filed on: 29th, June 2023
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-09-30
filed on: 20th, June 2022
|
accounts |
Free Download
(37 pages)
|
AD01 |
Registered office address changed from Plume Street Aston Birmingham B6 7SA to Widney Manufacturing , Plume Street Aston Birmingham West Midlands B6 7RT on 2022-02-07
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 30th, June 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 25th, June 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 21st, June 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-09-30
filed on: 20th, June 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 23rd, June 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, July 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-09-30
filed on: 24th, June 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 100002.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2014-09-30
filed on: 30th, June 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2014-12-07 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2013-09-30
filed on: 24th, June 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2013-12-07 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-23: 100002.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-09-30
filed on: 1st, July 2013
|
accounts |
Free Download
(27 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, June 2013
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-07 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2011-09-30
filed on: 2nd, July 2012
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, March 2012
|
resolution |
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2011-12-07 with full list of members
filed on: 12th, December 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2011-12-31 to 2011-09-30
filed on: 21st, September 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-03-16: 100002.00 GBP
filed on: 15th, April 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 1st, April 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2011
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2011-03-08
filed on: 8th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, March 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 525 LIMITEDcertificate issued on 08/03/11
filed on: 8th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-03-04
|
change of name |
|
SH01 |
Statement of Capital on 2011-03-04: 3.00 GBP
filed on: 4th, March 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-03-04
filed on: 4th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011-03-04 - new secretary appointed
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-03-04
filed on: 4th, March 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
|
incorporation |
Free Download
(36 pages)
|