CS01 |
Confirmation statement with no updates 2023/07/18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB England on 2022/08/08 to 125 Aston Cantlow Road Wilmcote Stratford-upon-Avon CV37 9XW
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/11
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/04/30
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 48 Hampton Lane Solihull B91 2PZ United Kingdom on 2021/01/28 to 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB England on 2020/11/23 to 48 Hampton Lane Solihull B91 2PZ
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB England on 2020/04/28 to 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Hollies 48 Hampton Lane Solihull West Midlands B91 2PZ England on 2020/04/28 to 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Thomas Baker & Co 4E Heathfield Road Kings Heath Birmingham West Midlands B14 7DB on 2020/04/23 to The Hollies 48 Hampton Lane Solihull West Midlands B91 2PZ
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/03/27
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 18th, February 2019
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 15th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/03/07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 13th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/05/04
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 19th, April 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2017/03/15
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/30
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/05/31
filed on: 4th, April 2016
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/05/21.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/30
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/31
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
NEWINC |
Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(27 pages)
|