(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(11 pages)
|
(TM02) 13th April 2023 - the day secretary's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) 13th April 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 17th May 2021. New Address: Unit 4, Wildmoor Mill Farm Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX. Previous address: Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 14th May 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) 27th March 2019 - the day director's appointment was terminated
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 074931990001 in full
filed on: 11th, May 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 14th July 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th February 2016: 100.00 GBP
capital
|
|
(CH01) On 15th January 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st September 2014
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th January 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 5th March 2014 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074931990001, created on 6th February 2014
filed on: 11th, February 2014
| mortgage
|
Free Download
(24 pages)
|
(TM01) 3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) 12th December 2013 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 118 Bull Head Street Wigston Leicester Leicestershire LE18 1PB England on 5th June 2013
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th January 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st July 2012: 100.00 GBP
filed on: 20th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 189 Leicester Road Wigston Leicester LE18 1JT United Kingdom on 6th June 2012
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed angel installations LTDcertificate issued on 16/05/12
filed on: 16th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th January 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2011
| incorporation
|
Free Download
(21 pages)
|