PSC04 |
Change to a person with significant control 19th December 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed sams-tek LTDcertificate issued on 19/12/23
filed on: 19th, December 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 19th December 2023 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Weekin Works 112 - 116 Park Hill Road Birmingham West Midlands B17 9HD England on 19th December 2023 to 60 Whittington Oval Birmingham B33 9JE
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 2 sisters coffee lounge LTDcertificate issued on 20/09/22
filed on: 20th, September 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4-5 King Street Wolverhampton WV1 1st England on 16th August 2022 to 12 Weekin Works 112 - 116 Park Hill Road Birmingham West Midlands B17 9HD
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2021
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4, 181-187 Moseley Street Birmingham B12 0RT England on 2nd December 2019 to 4-5 King Street Wolverhampton WV1 1st
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2019
|
incorporation |
Free Download
(13 pages)
|