(CS01) Confirmation statement with no updates January 11, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 11, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067891690002, created on July 13, 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067891690001, created on July 6, 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 14, 2016: 2.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 2nd, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solace building consultancy LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from Irving House 47 Frederick Street Birmingham West Midalnds B1 3HN to Unit 4 Church Court Cox Street Birmingham B3 1RD on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 12, 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 13, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 12, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 29, 2012. Old Address: the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On October 18, 2011 - new secretary appointed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 12, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 12, 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 18, 2010: 2.00 GBP
filed on: 28th, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On January 25, 2010 new director was appointed.
filed on: 25th, January 2010
| officers
|
Free Download
(3 pages)
|
(288a) On February 11, 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 15, 2009 Appointment terminated secretary
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 15, 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 14, 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(18 pages)
|