CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP on 29th September 2021 to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL
filed on: 29th, September 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 12th, February 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2014
filed on: 13th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2012
filed on: 30th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2011
filed on: 15th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2010
filed on: 29th, March 2011
|
accounts |
Free Download
(10 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, December 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed growth advantage (general partner) LIMITEDcertificate issued on 08/12/10
filed on: 8th, December 2010
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th December 2010
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2010
filed on: 1st, December 2010
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP United Kingdom on 28th June 2010
filed on: 28th, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2010
filed on: 13th, April 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2009
|
incorporation |
Free Download
(21 pages)
|