AD01 |
Address change date: Fri, 11th Aug 2023. New Address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Previous address: 195 Greenlands Road Birmingham B37 7LT England
filed on: 11th, August 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Sep 2022
filed on: 30th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Sep 2022. New Address: 195 Greenlands Road Birmingham B37 7LT. Previous address: 25 Garner Court Huntingdon PE29 1GE
filed on: 29th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Sep 2022 director's details were changed
filed on: 29th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Sep 2022
filed on: 29th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 5th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 18th, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 27th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 26th Feb 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(1 page)
|
CERTNM |
Company name changed grzegorz stary LTDcertificate issued on 22/05/15
filed on: 22nd, May 2015
|
change of name |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 15th, April 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Mar 2015. New Address: 25 Garner Court Huntingdon PE29 1GE. Previous address: 28-29 the Broadway Ealing London W5 2NP
filed on: 23rd, March 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
|
incorporation |
Free Download
(27 pages)
|