CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd December 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE. Change occurred on Tuesday 6th January 2015. Company's previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EL.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st November 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 1st March 2014
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd March 2014.
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swift resources (birmingham) LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 14th January 2014
change of name
|
|
TM01 |
Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd December 2011
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bloom business improvement LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 26th August 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd December 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed bloom apprenticeship LIMITEDcertificate issued on 21/10/10
filed on: 21st, October 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th July 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed bloom business improvement LIMITEDcertificate issued on 18/08/10
filed on: 18th, August 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 29th July 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 10th February 2009 Director and secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd January 2009 Appointment terminated director
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(12 pages)
|