(AD01) New registered office address C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY. Change occurred on Thursday 16th March 2023. Company's previous address: 3a Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England.
filed on: 16th, March 2023
| address
|
Free Download
(2 pages)
|
(MR04) Charge 064725470001 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 4th August 2021100.00 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 14th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064725470002, created on Friday 19th November 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(19 pages)
|
(AD01) New registered office address 3a Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG. Change occurred on Wednesday 13th October 2021. Company's previous address: Beeches Road Community Enterprise Centre 1 Beeches Road West Bromwich B70 6QE England.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 4th August 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 4th August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064725470001, created on Friday 28th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 14th January 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th January 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 14th January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address Beeches Road Community Enterprise Centre 1 Beeches Road West Bromwich B70 6QE. Change occurred on Monday 30th January 2017. Company's previous address: Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 5th August 2016.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ. Change occurred on Saturday 31st October 2015. Company's previous address: Initiative House Campbell Road Stoke-on-Trent Staffordshire ST4 4DE.
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd January 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st January 2015
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 9th October 2013 from 49 Pikemere Road Alsager Staffordshire ST7 2SE United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 6th, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed area eco LIMITEDcertificate issued on 06/03/13
filed on: 6th, March 2013
| change of name
|
Free Download
(44 pages)
|
(TM02) Termination of appointment as a secretary on Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hips advice LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 11th February 2013 from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th January 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 28th September 2010.
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th January 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's details were changed on Friday 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 18th March 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(14 pages)
|