AA |
Full accounts data made up to December 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on December 7, 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS to 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW on July 2, 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to October 5, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 5, 2015: 50000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to October 5, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to October 5, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to October 5, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to October 5, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 5, 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 5, 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/09/2009 from holly grange holly lane balsall common coventry west midlands CV7 7EB
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 5th, April 2009
| accounts
|
Free Download
(10 pages)
|
190 |
Location of debenture register
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 23, 2008
filed on: 23rd, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 4th, August 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to October 9, 2007
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 9, 2007
filed on: 9th, October 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49998 shares on April 25, 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49998 shares on April 25, 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 26th, June 2007
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, April 2007
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, April 2007
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed solihull schools (holdings) limi tedcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed solihull schools (holdings) limi tedcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, December 2006
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 25/10/06
filed on: 5th, December 2006
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 25/10/06
filed on: 5th, December 2006
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 4th, December 2006
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 4th, December 2006
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/11/06 from: c/o mcclure naismith solicitors 4TH floor equitable house 47 king william street london EC4R 9AF
filed on: 24th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/06 from: c/o mcclure naismith solicitors 4TH floor equitable house 47 king william street london EC4R 9AF
filed on: 24th, November 2006
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2006
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2006
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed guildshelf (197) LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed guildshelf (197) LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(17 pages)
|