(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 9th, December 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2024-11-28 director's details were changed
filed on: 28th, November 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ. Change occurred on 2024-06-06. Company's previous address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB England.
filed on: 6th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2021-11-29
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-08
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-09-03 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-31
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-12-31
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change occurred on 2020-05-12. Company's previous address: 401 Lodge Road Hockley Birmingham B18 5PW.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-01
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 12th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-10-31 (was 2019-12-31).
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 18th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-07-10
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-01
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-14
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-01
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 7th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-07: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-06
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-17: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-06
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-27: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 405 Bordesley Green Birmingham B9 5RE on 2013-07-10
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-06
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-06-20
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-06
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-06
filed on: 6th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-11-16 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-16 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-06
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 18th, June 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-10-31
filed on: 10th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-11-03 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/2008 from 133 bordesley green birmingham west midlands B9 5EG
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to 2008-06-10 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 28/05/2008 from, first floor, 53 humpage road, birmingham, B9 5HW
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2006-10-31
filed on: 21st, April 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to 2006-10-31 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to 2006-10-31 - Annual return with full member list
filed on: 31st, October 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On 2006-01-19 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-19 Director resigned
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ace property management and lett ing solutions LTDcertificate issued on 09/11/05
filed on: 9th, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ace property management and lett ing solutions LTDcertificate issued on 09/11/05
filed on: 9th, November 2005
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on 2005-10-06. Value of each share 1 £, total number of shares: 10.
filed on: 26th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on 2005-10-06. Value of each share 1 £, total number of shares: 10.
filed on: 26th, October 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2005-10-26 New secretary appointed;new director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-10-26 New secretary appointed;new director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-10-26 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-10-26 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2005-10-06 Secretary resigned
filed on: 6th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-06 Director resigned
filed on: 6th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-06 Secretary resigned
filed on: 6th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-06 Director resigned
filed on: 6th, October 2005
| officers
|
Free Download
(1 page)
|