AD01 |
Address change date: 3rd January 2024. New Address: 7 Stratford Place London W1C 1AY. Previous address: 68 Ruswarp Lane Whitby YO21 1nd England
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dan birdsall inc LTDcertificate issued on 20/12/23
filed on: 20th, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 9th October 2023. New Address: 68 Ruswarp Lane Whitby YO21 1nd. Previous address: 7 High Bannerdown Batheaston Bath Somerset BA1 7JY England
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th December 2022
filed on: 30th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 29th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2022
filed on: 29th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2022
filed on: 29th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 3rd May 2023. New Address: 7 High Bannerdown Batheaston Bath Somerset BA1 7JY. Previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
15th July 2022 - the day secretary's appointment was terminated
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th July 2022
filed on: 15th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th July 2022
filed on: 15th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 11th May 2022
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2022. New Address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 27th April 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th April 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 3rd October 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th August 2017 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 2.00 GBP
filed on: 25th, April 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, April 2017
|
resolution |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd March 2017. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2017. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2016
|
incorporation |
Free Download
(30 pages)
|