(AD01) Change of registered address from 25 Heroes Drive Birmingham B29 6UQ England on Wed, 6th Mar 2024 to 61 Charlotte Street Birmingham B3 1PX
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Sep 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Lea House Road Stirchley Birmingham West Midlands B30 2DB on Wed, 7th Jun 2023 to 25 Heroes Drive Birmingham B29 6UQ
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed marie haycocks LTDcertificate issued on 26/01/23
filed on: 26th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Jan 2020 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jan 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 Chatterway Place 215 Station Road Balsall Common Coventry CV7 7FE England on Wed, 9th Jun 2021 to 27 Lea House Road Stirchley Birmingham West Midlands B30 2DB
filed on: 9th, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Randall Road Kenilworth CV8 1JX on Wed, 6th Mar 2019 to Flat 1 Chatterway Place 215 Station Road Balsall Common Coventry CV7 7FE
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(27 pages)
|