(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Bloomsbury Street Birmingham B7 5BX. Change occurred on Wednesday 8th April 2020. Company's previous address: 442 Birchfield Road Birmingham B20 3JG England.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 13th February 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 20th January 2020.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 19th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 442 Birchfield Road Birmingham B20 3JG. Change occurred on Monday 9th December 2019. Company's previous address: 54 Kitsland Road Birmingham B34 7NA England.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th November 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th November 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th November 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th November 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 54 Kitsland Road Birmingham B34 7NA. Change occurred on Wednesday 31st January 2018. Company's previous address: 46-52 Kitsland Road Shard End Birmingham B34 7NA.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 31st August 2017 (was Saturday 30th September 2017).
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077558230003, created on Friday 30th January 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 077558230002, created on Wednesday 4th February 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077558230001, created on Monday 23rd June 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th August 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed banff investments LTDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 19th March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Wednesday 21st March 2012 from 129 Great Hampton Row Hockley Birmingham B19 3JN England
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, August 2011
| incorporation
|
|