AD01 |
Registered office address changed from 4 Castle Court 2 Castlegate Way Dudley DY1 4RH to 8 Church Green East Redditch B98 8BP on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, March 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed fast movers LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 17, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, February 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 21, 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 31, 2010: 100.00 GBP
filed on: 13th, July 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2010: 100.00 GBP
filed on: 13th, July 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2010: 100.00 GBP
filed on: 28th, May 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, May 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 7, 2009
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 27, 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/04/2008 from castle court 2, castlegate way dudley west midlands DY1 4RH
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 20th, March 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/06/07 from: dartmouth house sandwell road west bromwich B70 8TH
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: dartmouth house sandwell road west bromwich B70 8TH
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 11th, April 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 11th, April 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 9th, October 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 9th, October 2006
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 31/01/06
filed on: 19th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 31/01/06
filed on: 19th, January 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to January 19, 2006
filed on: 19th, January 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to January 19, 2006 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to January 19, 2006
filed on: 19th, January 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to January 19, 2006 (Director's particulars changed)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On December 21, 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2004 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|