AD01 |
Change of registered address from 70 Glendon Way Dorridge Solihull West Midlands B93 8SY England on 19th July 2021 to 74 Poplar Road Dorridge Solihull West Midlands B93 8DG
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th January 2021
filed on: 19th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th January 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st December 2018
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th February 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Pembridge Road Dorridge Solihull West Midlands B93 8SA on 14th June 2015 to 70 Glendon Way Dorridge Solihull West Midlands B93 8SY
filed on: 14th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2013
filed on: 27th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 5th April 2012 director's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Kerswell Drive Shirley Solihull West Midlands B90 4PE England on 6th March 2012
filed on: 6th, March 2012
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st September 2011: 100.00 GBP
filed on: 21st, September 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 20th, June 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O C/O Ian Yarwood and Co Chartered Accountants 2 Station Road Solihull West Midlands B91 3SB England on 24th May 2011
filed on: 24th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 29th March 2011 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 11 Main Street Denton Northampton Northamptonshire NN7 1DQ on 17th May 2010
filed on: 17th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(4 pages)
|
288b |
On 12th February 2009 Appointment terminated secretary
filed on: 12th, February 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2009
|
incorporation |
Free Download
(21 pages)
|