AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 56 Alcester Road Studley Warwickshire B80 7NP. Change occurred on March 16, 2022. Company's previous address: Doric House 56 Alcester Road Studley Redditch Worcestershrie B80 7NP England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 22, 2021 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 11, 2021 secretary's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed kitch & co interiors LTDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ivymanor LIMITEDcertificate issued on 20/10/21
filed on: 20th, October 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Doric House 56 Alcester Road Studley Redditch Worcestershrie B80 7NP. Change occurred on September 13, 2021. Company's previous address: 49 Melchett Road Kings Norton Birmingham West Midlands B30 3HP England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 Melchett Road Kings Norton Birmingham West Midlands B30 3HP. Change occurred on August 27, 2021. Company's previous address: 56 Alcester Road Studley Redditch Worcestershire B80 7NP England.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 56 56 Alcester Road Studley Redditch Worcestershire B80 7NP. Change occurred on August 20, 2021. Company's previous address: The Elephant and Castle Old Warwick Road Rowington Warwickshire CV35 7DA England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 56 Alcester Road Studley Redditch Worcestershire B80 7NP. Change occurred on August 20, 2021. Company's previous address: 56 56 Alcester Road Studley Redditch Worcestershire B80 7NP England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On January 24, 2019 secretary's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Elephant and Castle Old Warwick Road Rowington Warwickshire CV35 7DA. Change occurred on August 17, 2018. Company's previous address: Penhouse 8 Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW United Kingdom.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On July 19, 2017 secretary's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Penhouse 8 Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW. Change occurred on June 4, 2018. Company's previous address: The Elephant & Castle Old Warwick Road Rowington Warwickshire CV35 7AD.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On March 16, 2017 secretary's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 29, 2013. Old Address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 15, 2013. Old Address: 37 Camp Lane Kings Norton Birmingham West Midlands B38 8SL
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 1, 2013 secretary's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 19, 2011: 100.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 29, 2010. Old Address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6DT
filed on: 29th, July 2010
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 29, 2010) of a secretary
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2010 (was April 30, 2010).
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 25, 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2010 to March 31, 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2010. Old Address: Trafalgar House 261 Alcester Road South Birmingham West Midlands B14 6DT
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/06/2009 from 20 station road radyr cardiff CF15 8AA
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(14 pages)
|