(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Sun, 2nd Oct 2022. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 15th Jun 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Jun 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Mon, 12th Apr 2021 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 8th Sep 2020
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Tue, 9th Jun 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 9th Jun 2020 - the day secretary's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jun 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Jun 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 21st Apr 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 21st Apr 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Dec 2018 to Sat, 30th Jun 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sat, 30th Jun 2018 to Mon, 31st Dec 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, January 2018
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Sep 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Sat, 12th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2017
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, March 2017
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, May 2016
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, April 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX. Previous address: 40 Lichfield Street Walsall West Midlands WS1 1UU
filed on: 23rd, April 2015
| address
|
Free Download
|
(AA) Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 14th, April 2015
| accounts
|
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 31st Jul 2014: 101.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 17th Feb 2013: 101.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th Sep 2013: 101 GBP
capital
|
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 15th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sun, 15th Sep 2013
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed baldwins (willenhall) LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, February 2013
| change of name
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of shares with financial assistance
filed on: 7th, February 2013
| resolution
|
Free Download
(36 pages)
|
(AP01) On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 12th Nov 2012 - the day director's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Nov 2012 - the day director's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: 41 Church Street Birmingham B3 2RT England
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed twp (newco) 122 LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 12th Nov 2012 to change company name
change of name
|
|
(AP01) On Mon, 12th Nov 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, August 2012
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(7 pages)
|