(AP01) New director was appointed on 1st January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cctv Shop Ltd Rear of 379 Soho Road Handsworth Birmingham B21 9SF on 26th January 2024 to 42 Dixon Street Irlam Manchester M44 6AH
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st August 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th September 2022 from 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 379 Soho Road Handsworth Birmingham West Midlands B21 9SF United Kingdom on 7th July 2014
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 379 Handsworth Birmingham West Midlands B21 9SF United Kingdom on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st June 2010 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 12th August 2009 Appointment terminated secretary
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 12th August 2009 Secretary appointed
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(14 pages)
|