CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 23rd Apr 2023
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 24th Apr 2023, company appointed a new person to the position of a secretary
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England on Mon, 24th Apr 2023 to 13a, Building Two, Canonbury Yard, 190 New North Road London N1 7BJ
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England on Mon, 9th Jan 2023 to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England on Mon, 14th Feb 2022 to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Dec 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 11th Aug 2021
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 11th Aug 2021, company appointed a new person to the position of a secretary
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Regan Way Beeston Nottingham NG9 6RZ England on Wed, 11th Aug 2021 to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st May 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 154-155 Great Charles Street Queensway Birmingham B3 3LP England on Thu, 20th May 2021 to 17 Regan Way Beeston Nottingham NG9 6RZ
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
AP04 |
On Sat, 1st May 2021, company appointed a new person to the position of a secretary
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Aug 2019 new director was appointed.
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Aug 2019
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England on Wed, 10th Apr 2019 to 154-155 Great Charles Street Queensway Birmingham B3 3LP
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Dec 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 17th Dec 2018, company appointed a new person to the position of a secretary
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 154-155 Great Charles Street Queensway Birmingham B3 3LP on Mon, 17th Dec 2018 to 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(25 pages)
|