(AD01) New registered office address 8th Floor One Temple Row Birmingham B2 5LG. Change occurred on Wednesday 14th September 2022. Company's previous address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England.
filed on: 14th, September 2022
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 30th June 2022. Originally it was Monday 28th February 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Change occurred on Monday 1st November 2021. Company's previous address: No.3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sunday 7th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 7th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070838600002, created on Tuesday 22nd September 2020
filed on: 28th, September 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 070838600001, created on Tuesday 18th August 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd November 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 29th April 2016 to Sunday 28th February 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address No.3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR. Change occurred on Thursday 4th February 2016. Company's previous address: 7 Highfield Road Hall Green Birmingham B28 0EL.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th April 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 75100.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 29th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 75100.00 GBP is the capital in company's statement on Wednesday 29th April 2015
filed on: 29th, April 2015
| capital
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(TM02) Termination of appointment as a secretary on Monday 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Friday 30th November 2012 (was Tuesday 30th April 2013).
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed loft storage stilts LTDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd November 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 22nd August 2011 from 24a Goldstone Road Hove East Sussex BN3 3RP United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lofty ideas LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 18th February 2011.
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th February 2011.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd November 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 19th January 2011 from 7C Sillwood Road Brighton BN1 2LF United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 22nd December 2010
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 23rd December 2010
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2009
| incorporation
|
Free Download
(23 pages)
|