(CS01) Confirmation statement with no updates Thursday 12th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from The Squires, 5 Walsall Street Wednesbury WS10 9BZ England to 51a New Birmingham Road Tividale Oldbury B69 2JQ at an unknown date
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 31st March 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st January 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Squires, 5 Walsall Street Wednesbury WS10 9BZ
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 12th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 12th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 25th October 2013 from 16 Powick Road Erdington Birmingham B23 7NY
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th October 2013.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 30th April 2013 from C/O Tividale Family Practice 51a New Birmingham Road Tividale Oldbury West Midlands B69 2JQ United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Friday 12th October 2012
filed on: 30th, January 2013
| document replacement
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Friday 12th October 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, January 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 12th October 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Saturday 5th February 2011 from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST England
filed on: 5th, February 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2010 to Saturday 31st July 2010
filed on: 5th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 12th October 2010 with full list of members
filed on: 2nd, January 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2010
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Monday 12th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 26th October 2009 from - Hartsbourne Drive Halesowen West Midlands B62 8ST United Kingdom
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 14th October 2009 from Hartsbourne Drive Halesowen West Midlands B62 8ST United Kingdom
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, October 2009
| incorporation
|
Free Download
(25 pages)
|