CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on April 26, 2022
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 11, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2018: 102.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD England to Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Birch House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ to Cognitor Accountancy Ltd, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 11, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to August 11, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 8, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 077376790001, created on August 18, 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 077376790002, created on August 18, 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(30 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ntl interim md services LTDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 25, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 11, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2013: 100.00 GBP
capital
|
|
CH01 |
On April 17, 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: 3 Birch House Harris Business Park Bromsgrove Worcs B60 3DJ United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 11, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(43 pages)
|