(AD01) Registered office address changed from My Vision House Spring Road Ettingshall Wolverhampton WV4 6FG England to My Vision House, G5 Industrial Park, Spring Road Wolverhampton WV4 6FG on Wednesday 2nd April 2025
filed on: 2nd, April 2025
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Sutton Street Birmingham West Midlands B1 1PE to My Vision House Spring Road Ettingshall Wolverhampton WV4 6FG on Tuesday 18th March 2025
filed on: 18th, March 2025
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 21st January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th March 2023.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 8th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 8th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(CH01) On Monday 12th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from My Vision House 8 Warstone Parade East Birmingham B18 6NR to 1 Sutton Street Birmingham West Midlands B1 1PE on Friday 5th September 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st January 2014. Originally it was Wednesday 31st July 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 26th February 2013 from 23/31 Vittoria Street Birmingham B1 3ND United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th January 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 8th January 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th January 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 24th November 2010 from George Street Chambers 36-37 George Street Birmingham West Midlands B3 1QA
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 8th January 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th January 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th January 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 19th March 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 27th February 2008
filed on: 27th, February 2008
| annual return
|
Free Download
(4 pages)
|
(225) Prev sho from 31/01/2008 to 31/07/2007
filed on: 27th, February 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/07 from: office 20 george street chambers 36/37 george street birmingham west midlands B23 5DQ
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/07 from: office 20 george street chambers 36/37 george street birmingham west midlands B23 5DQ
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2007
| incorporation
|
Free Download
(15 pages)
|