(AD01) Change of registered address from 304 Haslucks Green Road Shirley Solihull West Midlands B90 2LY England on 5th October 2023 to Waters Wilmslow Stamford Avenue Altrincham Road Wilmslow Cheshire SK9 4AX
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 27th June 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Haslucks Green Road Solihull Shirley West Midlands B90 2LY England on 16th March 2023 to 304 Haslucks Green Road Shirley Solihull West Midlands B90 2LY
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 304 Haslucks Green Road Solihull West Midlands B90 2LY on 15th March 2023 to 34 Haslucks Green Road Solihull Shirley West Midlands B90 2LY
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th February 2020
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2020
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th February 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th December 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th December 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 22nd June 2016: 10000.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Waters Wilmslow Stamford Avenue Altrincham Road Wilmslsow Cheshire SK9 4AX at an unknown date
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Barns Clifton Court, Clifton Nr.Severn Stoke Worcester Worcestershire WR8 9JF on 30th November 2015 to 304 Haslucks Green Road Solihull West Midlands B90 2LY
filed on: 30th, November 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 12th November 2015, company appointed a new person to the position of a secretary
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 19th, July 2013
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, August 2012
| resolution
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 11th July 2012: 10000.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2012
| incorporation
|
Free Download
(20 pages)
|