CS01 |
Confirmation statement with no updates 1st March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, May 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, May 2023
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, March 2023
| incorporation
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th March 2023: 1250.00 GBP
filed on: 27th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th March 2020. New Address: Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH. Previous address: Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd March 2020. New Address: Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH. Previous address: Priory House 2 Priory Road Dudley West Midlands DY1 1HH England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, December 2016
| resolution
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 25th August 2016. New Address: Priory House 2 Priory Road Dudley West Midlands DY1 1HH. Previous address: Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th August 2015. New Address: Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT. Previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 1000.00 GBP
capital
|
|
CH01 |
On 9th July 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st March 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
20th May 2013 - the day secretary's appointment was terminated
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24a Proctor Street Birmingham West Midlands B7 4EE United Kingdom on 14th February 2013
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed john adkins productions LTDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2011 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th February 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24a Proctor Street Birmingham West Midlands B7 4EE on 20th April 2010
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 185 Alcester Road South Birmingham B14 6DD on 20th April 2010
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 6th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 23rd February 2009 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 11th, July 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 25th February 2008 with shareholders record
filed on: 25th, February 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 25th February 2008 Appointment terminated secretary
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 25th February 2008 Secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(17 pages)
|