AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/19
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/04/26.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/04/17 secretary's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/13.
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/29
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2021/10/11 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/11
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
150000.00 GBP is the capital in company's statement on 2020/04/30
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 2020/12/01
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/29
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/29
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2018/05/01
filed on: 7th, February 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/29
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 3rd, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016/09/21 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/21 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/06/29. New Address: 4D House Hastingwood Business Park Wood Lane Erdington West Midlands B24 9QR. Previous address: C/O Rochesters Audit Services Ltd No 3, Caroline Court 13 Caroline Court St Pauls Square, Birmingham B3 1TR
filed on: 29th, June 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080221380001, created on 2016/03/14
filed on: 30th, March 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/12 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/10/14. New Address: C/O Rochesters Audit Services Ltd No 3, Caroline Court 13 Caroline Court St Pauls Square, Birmingham B3 1TR. Previous address: No 3, Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/06. New Address: No 3, Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR. Previous address: 100 Thornhill Road Sutton Coldfield West Midlands B74 3EW
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed VALID8OR services LTDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/05 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/05 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/05 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/05/24 - the day director's appointment was terminated
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/05/21 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/20 from Ian Todd Holdford Road Witton Birmingham B6 7EP England
filed on: 20th, May 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/20.
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2012
| incorporation
|
Free Download
(36 pages)
|