(AD01) Change of registered address from 126 Brook Road Oldbury West Midlands B68 8AE on 2022/09/22 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
filed on: 22nd, September 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/28
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/28
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/28
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 057108640003, created on 2019/07/31
filed on: 31st, July 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/28
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/28
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 057108640001 satisfaction in full.
filed on: 31st, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 057108640002 satisfaction in full.
filed on: 31st, October 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/28
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 057108640002, created on 2016/06/03
filed on: 6th, June 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/28
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/15
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/28
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/15
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
(AD01) Change of registered address from 9 Ballot Street Smethwick West Midlands B66 3EX on 2015/01/19 to 126 Brook Road Oldbury West Midlands B68 8AE
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/28
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/15
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/03/27
capital
|
|
(MR01) Registration of charge 057108640001
filed on: 25th, March 2014
| mortgage
|
Free Download
(13 pages)
|
(CH01) On 2013/03/01 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2014/01/15 from 126 Brook Road Oldbury West Midlands B68 8AE United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/08/28
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/15
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 1st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/05/24.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/15 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/15
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012/02/15 secretary's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 4th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/15
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/04/08 from 32 Church Lane Handsworth Birmingham West Midlands B20 2EP
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 18th, March 2011
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 2010/02/15
filed on: 21st, June 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 9th, February 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2009/04/30 with complete member list
filed on: 30th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/02/28
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bright house residential care LTDcertificate issued on 30/12/08
filed on: 30th, December 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed highpoint care LTDcertificate issued on 02/12/08
filed on: 1st, December 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008/11/04 Director and secretary appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2008/10/28 with complete member list
filed on: 28th, October 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On 2008/10/21 Appointment terminated director and secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/10/21 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/02/28
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/02/28
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2007/06/21 with complete member list
filed on: 21st, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/06/21 with complete member list
filed on: 21st, June 2007
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|