CS01 |
Confirmation statement with no updates 2024-03-27
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 12th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-04-01
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-27
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-27
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-27
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Batul Jalal 348a Bearwood Road Smethwick West Midlands B66 4ES England to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ at an unknown date
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Batul Jalal 348a Bearwood Road Smethwick West Midlands B66 4ES at an unknown date
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-03-27 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-03-27 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-24: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2013-12-17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-27 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-27 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-27 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed best lighting & electrical LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2010-11-23
change of name
|
|
AD02 |
Register inspection address has been changed
filed on: 13th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-02-22 director's details were changed
filed on: 13th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Powick Road Erdington Birmingham West Midlands B23 7NY United Kingdom on 2010-06-13
filed on: 13th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-27 with full list of members
filed on: 13th, June 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, November 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, November 2009
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, November 2009
| mortgage
|
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 22nd, October 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 2009-08-20 Secretary appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-08-20 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-08-20 Appointment terminated director
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-08-20 Appointment terminated secretary
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-04-09
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-04-03 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-03 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-03 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-02 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2008 from wright & co partnership LIMITED the squires 5 walsall street wednesbury west midlands WS10 9BZ
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-04-02 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(19 pages)
|