CS01 |
Confirmation statement with no updates 2024/01/08
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/08
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/08
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/08
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG on 2019/01/08 to C/O Patrick Charles & Co, Sheldon Chambers 2235-2243 Coventry Road Sheldon Birmingham B26 3NW
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/08
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/08
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/05
filed on: 5th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/08
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/05
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/08
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
AD01 |
Change of registered address from C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX on 2014/12/30 to C/O Patrick Charles & Co Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/05
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/08
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/05
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/08
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/05
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/15 from C/O Patrick Charles & Co Hammond House 2259-61 Coventry Road Sheldon Birmingham B26 3PA
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/08
filed on: 15th, February 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/05
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/08
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/01/08 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/04/05
filed on: 11th, January 2011
| accounts
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/05
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/08
filed on: 10th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/08 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/04/03 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/04/2009 from c/o patrick charles & co hammond house 225961 coventry road sheldon birmingham B26 3PA
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/04/05
filed on: 14th, January 2009
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to 2008/03/13 with complete member list
filed on: 13th, March 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/04/05
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2007/02/02 with complete member list
filed on: 2nd, February 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/04/05
filed on: 2nd, February 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to 2006/05/31 with complete member list
filed on: 31st, May 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 31/05/06
annual return
|
|
AA |
Total exemption full accounts record for the accounting period up to 2005/04/05
filed on: 10th, February 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/02/09 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/06 from: 3 arbour tree lane chadwick end west midlands B93 0AZ
filed on: 9th, February 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/02/09 with complete member list
filed on: 9th, February 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 2006/02/09 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2005
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/05 to 05/04/05
filed on: 27th, January 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/04 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA
filed on: 27th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On 2004/01/27 New director appointed
filed on: 27th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/01/27 New secretary appointed
filed on: 27th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/01/13 Secretary resigned
filed on: 13th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/01/13 Director resigned
filed on: 13th, January 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2004
| incorporation
|
Free Download
(9 pages)
|