CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079744820002, created on 21st December 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 101.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th March 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd March 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th September 2014. New Address: 63 the Avenue, Rubery Rednal Birmingham B45 9AL. Previous address: 102-105 Lichfield Street Tamworth Staffordshire B79 7QB
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079744820001
filed on: 27th, August 2013
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed flemming group LTDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th May 2013
filed on: 13th, May 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd March 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
14th August 2012 - the day director's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(7 pages)
|