AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(88 pages)
|
AP01 |
New director was appointed on 20th July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(92 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(35 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(32 pages)
|
AP03 |
On 22nd October 2020, company appointed a new person to the position of a secretary
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th October 2020
filed on: 17th, October 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2020
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD02 |
Single Alternative Inspection Location changed from 39 Houndsditch London EC3A 7DB England at an unknown date to Fore 2 2 Huskisson Way Shirley, Solihull, West Midlands B90 4SS
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 22nd October 2019, company appointed a new person to the position of a secretary
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(35 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 39 Houndsditch London EC3A 7DB at an unknown date
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 28th March 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(40 pages)
|
AP03 |
On 3rd January 2017, company appointed a new person to the position of a secretary
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th May 2016: 592.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 7th March 2016
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 582.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 3rd November 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fore 2 Stratford Road Shirley Solihull West Midlands B90 4EN on 10th March 2015 to Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 9th March 2015, company appointed a new person to the position of a secretary
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 582.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from The Oracle Building Blythe Valley Park Shirley Solihull West Midlands B90 8AD on 18th July 2014 to Fore 2 Stratford Road Shirley Solihull West Midlands B90 4EN
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(3 pages)
|
CH03 |
On 1st December 2011 secretary's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Moons Park Burnt Meadow Road North Moons Moat Redditch Worcestershire B98 9PA on 12th April 2011
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2009
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(10 pages)
|
288a |
On 31st January 2009 Director appointed
filed on: 31st, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 31st January 2009 Director appointed
filed on: 31st, January 2009
| officers
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 3rd December 2008 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2nd May 2008 with complete member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/08/07 from: old school house forshaw heath lane earlswood solihull B94 5LH
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/07 from: old school house forshaw heath lane earlswood solihull B94 5LH
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 399 shares on 30th March 2007. Value of each share 1 £, total number of shares: 400.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 399 shares on 30th March 2007. Value of each share 1 £, total number of shares: 400.
filed on: 29th, May 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 12th February 2007 with complete member list
filed on: 12th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 12th February 2007 with complete member list
filed on: 12th, February 2007
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed smart hips LIMITEDcertificate issued on 30/01/07
filed on: 30th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smart hips LIMITEDcertificate issued on 30/01/07
filed on: 30th, January 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 16th November 2005 New secretary appointed;new director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 16th November 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 16th November 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 16th November 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th November 2005 New director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 16th November 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 16th November 2005 New secretary appointed;new director appointed
filed on: 16th, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2005
| incorporation
|
Free Download
(19 pages)
|