(AP01) New director was appointed on 2023-08-24
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-24
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-06-12
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 21st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 1st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-10-22 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-08-10
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-10
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-22 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed paul hannis LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2014-12-08
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-22 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-22 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-23: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands England on 2013-08-23
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-22 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit C5 Imex Business Park, Kings Road Tyseley Birmingham West Midlands B11 2AL England on 2012-09-11
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-04-03
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rjg innovations LIMITEDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 2nd, March 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-01
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-08-22 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the White House, 455 Stockfield Road, Yardley Birmingham West Midlands B25 8JH Uk on 2011-08-26
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-26
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-26
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed paul hannis LTDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-08-22 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-08-22 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 1st, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-08-25
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/08/2009 from the white house, 455 stockfield road, yardley birmingham west midlands B25 8JH
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-08-31
filed on: 23rd, June 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2008-08-26
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2008 from the white house, 455 stockfield road, yardley birmingham west midlands B25 8JH
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(15 pages)
|