AA |
Dormant company accounts made up to July 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 15, 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 22, 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Giant Property Management Ltd 1533 Pershore Road Stirchley Birmingham B30 2JH. Change occurred on November 25, 2020. Company's previous address: Scanlans House High Street Knowle Solihull West Midlands B93 0LL.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 24, 2020) of a secretary
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 24, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 23, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 20, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 20, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 20, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to July 5, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Scanlans House High Street Knowle Solihull West Midlands B93 0LL. Change occurred on July 18, 2014. Company's previous address: St Gerards House 618 Warwick Road Solihull West Midlands B91 1AA.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 13, 2013
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to July 5, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(12 pages)
|
AD01 |
New registered office address Scanlans House High Street Knowle Solihull West Midlands B93 0LL. Change occurred on July 18, 2014. Company's previous address: Scanlans House High Street Knowle Solihull West Midlands B93 0LL England.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to July 5, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 5, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(11 pages)
|
AP01 |
On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 5, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 18, 2010 new director was appointed.
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on July 5, 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 5, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On April 2, 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On April 2, 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(9 pages)
|
288a |
On August 12, 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(9 pages)
|
288a |
On June 26, 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On June 26, 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
363s |
Period up to August 10, 2007 - Annual return with full member list
filed on: 10th, August 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to August 10, 2007 - Annual return with full member list
filed on: 10th, August 2007
| annual return
|
Free Download
(4 pages)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/07 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 30, 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 30, 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 30, 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/07 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 30, 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 21st, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 21st, April 2007
| resolution
|
|
363s |
Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(4 pages)
|
288b |
On July 15, 2005 Secretary resigned
filed on: 15th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 15, 2005 Secretary resigned
filed on: 15th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2005
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2005
| incorporation
|
Free Download
(26 pages)
|