TM01 |
Director's appointment terminated on 2021/12/21
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from A Tyburn Industrial Estate Ashold Farm Road Birmingham B24 9QG United Kingdom on 2021/04/12 to 8th Floor One Temple Row Birmingham B2 5LG
filed on: 12th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/01
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/21
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/21
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098866720003, created on 2019/09/25
filed on: 30th, September 2019
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 098866720004, created on 2019/09/25
filed on: 30th, September 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 098866720002, created on 2019/09/23
filed on: 25th, September 2019
|
mortgage |
Free Download
(24 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2018/12/31 from 2018/11/30
filed on: 25th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/11
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/05
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/05
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 17th, October 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098866720001, created on 2017/03/08
filed on: 8th, March 2017
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed BACK2BACK group LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|