(AD01) New registered office address 75 Aston Road Shifnal TF11 8DU. Change occurred on Thursday 4th April 2024. Company's previous address: Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 25th October 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th October 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 25th October 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th October 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 22nd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th October 2010
filed on: 27th, January 2011
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th December 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th October 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/06/2009 from 58 overton drive water orton birmingham B46 1QL
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(1 page)
|
(88(2)) Alloted 98 shares from Monday 5th January 2009 to Monday 5th January 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 9th, January 2009
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 8th January 2009 Appointment terminated director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 8th January 2009 Appointment terminate, director
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/2009 from second floor, centre city podium 5-7 hill street birmingham B5 4UE
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 24th September 2008 Director and secretary appointed
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fbt business development LTDcertificate issued on 16/07/08
filed on: 15th, July 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Saturday 5th April 2008 Appointment terminated secretary
filed on: 5th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th February 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th February 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Thursday 25th October 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Thursday 25th October 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 25th October 2007 Director resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 25th October 2007 Secretary resigned
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|