AAMD |
Amended accounts made up to 31st March 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st March 2021
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st March 2020
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 23rd August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 1st August 2014. New Address: Unit 31 Stirchley Trading Estate Hazelwell Road Birmingham B30 2PF. Previous address: Unit 31 Stirchley Industrial Park Hazelwell Road Birmingham West Midlands B30 2PF
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 30000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th January 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed four axis LTD.certificate issued on 11/07/12
filed on: 11th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 26th January 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Arcadian Business Centre 42-43 Enfield Industrial Estate Redditch Worcs B97 6DE on 29th December 2011
filed on: 29th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
22nd December 2011 - the day director's appointment was terminated
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th January 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th January 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2010 to 31st March 2010
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/04/2009 from 144 cartland road, stirchley birmingham west midlands B30 2SG
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(8 pages)
|
88(2) |
Alloted 1 shares from 29th August 2008 to 29th August 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 5th, September 2008
| capital
|
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from 29th August 2008 to 29th August 2008. Value of each share 1 gbp, total number of shares: 3.
filed on: 5th, September 2008
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, September 2008
| incorporation
|
Free Download
(15 pages)
|
288a |
On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st September 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed C4 solutions LIMITEDcertificate issued on 27/08/08
filed on: 27th, August 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 21st July 2008 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 16th February 2007 with shareholders record
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 16th February 2007 with shareholders record
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2006
filed on: 8th, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2006
filed on: 8th, September 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 31st March 2006 with shareholders record
filed on: 31st, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 31st March 2006 with shareholders record
filed on: 31st, March 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2005
filed on: 5th, August 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2005
filed on: 5th, August 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 11th February 2005 with shareholders record
filed on: 11th, February 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 11th February 2005 with shareholders record
filed on: 11th, February 2005
| annual return
|
Free Download
(6 pages)
|
288b |
On 27th January 2004 Director resigned
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On 27th January 2004 New director appointed
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On 27th January 2004 New director appointed
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On 27th January 2004 New secretary appointed
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On 27th January 2004 New secretary appointed
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On 27th January 2004 Secretary resigned
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On 27th January 2004 Secretary resigned
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On 27th January 2004 Director resigned
filed on: 27th, January 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2004
| incorporation
|
Free Download
(13 pages)
|