AD01 |
Address change date: 1st August 2023. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Estate House Evesham Street Redditch Worcestershire B97 4HP
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2021 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2022 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th May 2019: 443.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2019: 223.00 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st May 2018: 223.00 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069172370001, created on 18th August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd August 2016: 203.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2015 to 31st December 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 203.00 GBP
capital
|
|
CH01 |
On 30th May 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inventory vending technology & services LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
SH01 |
Statement of Capital on 26th August 2014: 203.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Units 9&10 Aston Fields Trading Estate Aston Fields Bromsgrove Worcestershire B60 3EX Uk on 20th August 2013
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2013: 200.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, August 2013
| resolution
|
Free Download
(3 pages)
|
TM01 |
2nd August 2013 - the day director's appointment was terminated
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
18th July 2012 - the day director's appointment was terminated
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 28th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2010 to 31/07/2010
filed on: 18th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(12 pages)
|