(AD01) Change of registered address from The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES England on 30th January 2024 to Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 23rd November 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd November 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 092063500002 in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092063500003 in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092063500003, created on 12th March 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 092063500001 in full
filed on: 6th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092063500002, created on 3rd March 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 25th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES England on 23rd November 2016 to The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Pump House the Pump House Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England on 23rd November 2016 to The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 30th May 2016 to The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES England on 30th May 2016 to The Pump House the Pump House Poolhead Lane, Earlswood Solihull West Midlands B94 5ES
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 25th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 25th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Regent House 320 Stratford Road Shirley, Solihull B90 3DN on 24th September 2015 to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th September 2015 to 31st July 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092063500001, created on 13th February 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(25 pages)
|