CS01 |
Confirmation statement with no updates Wed, 13th 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: 10th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Jan 2023. New Address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN. Previous address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 15th Dec 2022 - the day director's appointment was terminated
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Feb 2022. New Address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN. Previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 21st Jan 2022 director's details were changed
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Aug 2021. New Address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 17 Regan Way Beeston Nottingham NG9 6RZ England
filed on: 10th, August 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 13th Jul 2021
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 13th Jul 2021 - the day secretary's appointment was terminated
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: 17 Regan Way Beeston Nottingham NG9 6RZ. Previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 8th Mar 2021 - the day secretary's appointment was terminated
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 8th Mar 2021
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Sep 2020 new director was appointed.
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Mon, 3rd Dec 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 3rd Dec 2018 - the day secretary's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 19th Jun 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 12th Jan 2018
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 12th Jan 2018. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 45 Summer Row Birmingham B3 1JJ
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 12th Jan 2018 - the day secretary's appointment was terminated
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 3rd Feb 2017 - the day secretary's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 3rd Feb 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Dec 2015, no shareholders list
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 27th Jul 2015 director's details were changed
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jul 2015 director's details were changed
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Dec 2014, no shareholders list
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2013
|
incorporation |
Free Download
(22 pages)
|